Search icon

GULF COAST BUILDING GROUP LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST BUILDING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST BUILDING GROUP 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: 28 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000086335
FEI/EIN Number 83-4346083

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

Address: 100 N. Tamiami Trail, SARASOTA, FL, 34236, US
Mail Address: 100 N. Tamiami Trail, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS WADE A Manager 4772 Greencroft Rd, SARASOTA, FL, 34235
DAVIS KIMIE Manager 4772 Greencroft Rd, SARASOTA, FL, 34235
DAVIS WADE A Agent 4772 Greencroft Rd, SARASOTA, FL, 34235

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030222 SAND AND SHORE REMODELING ACTIVE 2022-03-01 2027-12-31 - 4772 GREENCROFT ROAD, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 100 N. Tamiami Trail, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2022-03-15 100 N. Tamiami Trail, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 4772 Greencroft Rd, SARASOTA, FL 34235 -

Documents

Name Date
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-26
Florida Limited Liability 2019-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State