Search icon

GOLD COAST 2002 INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GOLD COAST 2002 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD COAST 2002 INVESTMENTS, 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: 26 May 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L99000003043
FEI/EIN Number 650921886

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

Address: 720 GOODLETTE ROAD N., #203, NAPLES, FL, 34102
Mail Address: 720 GOODLETTE ROAD N., #203, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETTLAUFER MANFRED Managing Member 9215 CALLE ARRAGON AVENUE #202, FORT MYERS, FL, 33908
MILLER JOEL C Agent 720 GOODLETTE ROAD N., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-12-15 - -
CHANGE OF MAILING ADDRESS 2009-12-15 720 GOODLETTE ROAD N., #203, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2009-12-15 MILLER, JOEL CPA -
REGISTERED AGENT ADDRESS CHANGED 2009-12-15 720 GOODLETTE ROAD N., #203, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-15 720 GOODLETTE ROAD N., #203, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-08
CORAPREIWP 2009-12-15
ANNUAL REPORT 2005-01-22
REINSTATEMENT 2004-11-06
Reg. Agent Change 2004-09-01
LIMITED LIABILITY CORPORATION 2003-02-17
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State