Search icon

GULF COAST CONSTRUCTION SOURCE L.L.C - Florida Company Profile

Company Details

Entity Name: GULF COAST CONSTRUCTION SOURCE L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST CONSTRUCTION SOURCE L.L.C 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: L20000091572
FEI/EIN Number 85-0637684

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

Address: 5281 Boyle terr, Port charlotte, FL, 33981, US
Mail Address: 5281 Boyle terr, Port charlotte, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER ROBERT A Manager 1825 gulf blvd, Englewood, FL, 34223
PARKER ROBERT Agent 1825 gulf blvd, Englewood, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057616 SCREEN IT NOW ACTIVE 2024-05-01 2029-12-31 - 242 S WASHINGTON BLVD, SUITE 330, SARASOTA, FL, 34236
G24000019041 GULF COAST SCREENS ACTIVE 2024-02-04 2029-12-31 - 242 S WASHINTON BLVD, STE 330, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 5281 Boyle terr, Port charlotte, FL 33981 -
CHANGE OF MAILING ADDRESS 2024-12-13 5281 Boyle terr, Port charlotte, FL 33981 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-06 1825 gulf blvd, Englewood, FL 34223 -
REINSTATEMENT 2022-03-17 - -
REGISTERED AGENT NAME CHANGED 2022-03-17 PARKER, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-09-06
REINSTATEMENT 2022-03-17
Florida Limited Liability 2020-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State