Search icon

GULF COAST DEVELOPMENT GROUP, L.C. - Florida Company Profile

Company Details

Entity Name: GULF COAST DEVELOPMENT GROUP, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST DEVELOPMENT GROUP, 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: 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: 07 Sep 1999 (26 years ago)
Date of dissolution: 04 Sep 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2012 (13 years ago)
Document Number: L99000005572
FEI/EIN Number 593596798

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

Address: 3415 RADIO RD, STE 109, NAPLES, FL, 34104
Mail Address: 3415 RADIO RD, STE 109, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALCE ANTHONY H Manager 3292 GREEN DOLPHIN LANE, NAPLES, FL, 34102
STETLER RONALD E Agent C/O STETLER & SKRIVAN, NAPLES,, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000119228 PEPPER STREET PARK, LLC EXPIRED 2010-12-29 2015-12-31 - 3415 RADIO ROAD, STE 109, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 C/O STETLER & SKRIVAN, 1421 PINE RIDGE ROAD, NAPLES,, FL 34109 -
REGISTERED AGENT NAME CHANGED 2010-01-05 STETLER, RONALD ESQ -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 3415 RADIO RD, STE 109, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2008-04-17 3415 RADIO RD, STE 109, NAPLES, FL 34104 -

Documents

Name Date
LC Voluntary Dissolution 2012-09-04
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State