Search icon

GULF COAST GARAGE DOORS LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST GARAGE DOORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST GARAGE DOORS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000081613
FEI/EIN Number 84-2374959

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12083 Mahogany Isle Lane, FORT MYERS, FL, 33913, US
Mail Address: 12083 Mahogany Isle Lane, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYAN HAIM Authorized Member 12083 Mahogany Isle Lane, FORT MYERS, FL, 33913
DAYAN HAIM Agent 12083 Mahogany Isle Lane, FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041658 LOCKSMITH FORT MYERS EXPIRED 2019-04-01 2024-12-31 - 9440 SARADINA WAY 107, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 12083 Mahogany Isle Lane, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2022-04-29 12083 Mahogany Isle Lane, FORT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 12083 Mahogany Isle Lane, FORT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2020-10-21 DAYAN, HAIM -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-06
REINSTATEMENT 2020-10-21
Florida Limited Liability 2019-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State