Entity Name: | GULF COAST AFFORDABLE HOUSING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Mar 2019 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L19000069796 |
FEI/EIN Number | 83-3912418 |
Address: | 2005 17th Avenue West, Bradenton, FL, 34205, US |
Mail Address: | 2005 17th Avenue West, Bradenton, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnston Rebecca A | Agent | 2005 17th Avenue West, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
JOHNSTON REBECCA | Authorized Member | 2005 17th Avenue West, Bradenton, FL, 34205 |
LAMP CHRISTOPHER | Authorized Member | 2005 17th Avenue West, Bradenton, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-13 | 2005 17th Avenue West, Bradenton, FL 34205 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-13 | 2005 17th Avenue West, Bradenton, FL 34205 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-13 | Johnston, Rebecca Anne | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-13 | 2005 17th Avenue West, Bradenton, FL 34205 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-13 |
Florida Limited Liability | 2019-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State