Search icon

GOLD COAST CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GOLD COAST CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD COAST CONSTRUCTION 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: 24 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000241466
FEI/EIN Number 84-3323398

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

Address: 125 South SR 7 Unit 104, Wellington, FL, 33414, US
Mail Address: 125 South SR 7 Unit 104, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTLEY TYLER Manager 125 S SR7 Unit 104, Wellington, FL, 33414
Bartley Todd Manager 125 South SR 7 Unit 104, Wellington, FL, 33414
TODD Bartley Agent 125 S SR 7, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-11-17 TODD, Bartley -
LC NAME CHANGE 2021-11-12 GOLD COAST CONSTRUCTION GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-06-07 125 S SR 7, Unit 104345, Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 125 South SR 7 Unit 104, Wellington, FL 33414 -
REINSTATEMENT 2020-11-02 - -
CHANGE OF MAILING ADDRESS 2020-11-02 125 South SR 7 Unit 104, Wellington, FL 33414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-11-17
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-17
LC Name Change 2021-11-12
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-11-02
Florida Limited Liability 2019-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State