Entity Name: | GULF COAST RESTORATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Oct 2020 (4 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: | L20000321788 |
FEI/EIN Number | 86-1211225 |
Address: | 960 Vestavia Way, Gulf Breeze, FL, 32563, US |
Mail Address: | 1167 SANIBEL LN, GULF BREEZE, FL, 32563, UN |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRICKLAND ZACHARY W | Agent | 1167 SANIBEL LN, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
STRICKLAND ZACHARY W | Manager | 1167 SANIBEL LN, GULF BREEZE, FL, 32563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000166024 | GULF COAST RESTORATIONS LLC | ACTIVE | 2020-12-30 | 2025-12-31 | No data | 1167 SANIBEL LANE, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | 960 Vestavia Way, Gulf Breeze, FL 32563 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-02-10 |
Florida Limited Liability | 2020-10-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State