Search icon

GULF AUTOMOTIVE LIMITED, LLC

Company Details

Entity Name: GULF AUTOMOTIVE LIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Feb 2021 (4 years ago)
Document Number: L21000079433
FEI/EIN Number 862125759
Address: 10133 US 19, PORT RICHEY, FL, 34668, US
Mail Address: PO BOX 1033, PORT RICHEY, FL, 34673, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GULF AUTOMOTIVE LIMITED, LLC 401(K) PLAN 2023 862125759 2024-06-17 GULF AUTOMOTIVE LIMITED, LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 441110
Sponsor’s telephone number 7278625411
Plan sponsor’s address 10133 US HWY 19, PORT RICHEY, FL, 34668
GULF AUTOMOTIVE LIMITED, LLC 401(K) PLAN 2022 862125759 2023-07-10 GULF AUTOMOTIVE LIMITED LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 441110
Sponsor’s telephone number 7278625411
Plan sponsor’s address 10133 US-19, PORT RICHEY, PORT RICHEY, FL, 34668

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing KAREN L JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-10
Name of individual signing KAREN L JONES
Valid signature Filed with authorized/valid electronic signature
GULF AUTOMOTIVE LIMITED, LLC 401(K) PLAN 2021 862125759 2022-10-17 GULF AUTOMOTIVE LIMITED LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 441110
Sponsor’s telephone number 7278625411
Plan sponsor’s address 10133 US-19, PORT RICHEY, PORT RICHEY, FL, 34668

Agent

Name Role
CHESTNUT BUSINESS SERVICES, LLC Agent

Manager

Name Role Address
MARKS KEN Manager PO BOX 1033, PORT RICHEY, FL, 34673

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000099737 COAST CADILLAC ACTIVE 2024-08-21 2029-12-31 No data P.O. BOX 1033, PORT RICHEY, FL, 34673
G21000053605 COAST BUICK ACTIVE 2021-04-19 2026-12-31 No data P.O. BOX 1075, DUNEDIN, FL, 34697
G21000053607 COAST GMC ACTIVE 2021-04-19 2026-12-31 No data PO BOX 1075, DUNEDIN, FL, 34698
G21000052639 COAST BUICK GMC ACTIVE 2021-04-16 2026-12-31 No data PO BOX 1033, PORT RICHEY, FL, 34673

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-29 10133 US 19, PORT RICHEY, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL 33758 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 10133 US 19, PORT RICHEY, FL 34668 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-01
Florida Limited Liability 2021-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State