Search icon

ALABAMA GULF COAST, L.L.C.

Company Details

Entity Name: ALABAMA GULF COAST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 29 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: M08000004796
FEI/EIN Number 26-1991806
Address: 27880 N. Main St., Suite C, Daphne, AL 36526
Mail Address: 27880 N. Main St., Suite C, Daphne, AL 36526
Place of Formation: GEORGIA

Agent

Name Role Address
Breland, Carson Agent 27880 N MAIN ST, SUITE C, Cantonment, FL 32534

Other

Name Role Address
Davis, Donna Other 4725 Main Street, Suite F228 Orange Beach, AL 36561

QUALIFYING BROKER

Name Role Address
Davis, Donna QUALIFYING BROKER 4725 Main Street, Suite F228 Orange Beach, AL 36561

MANAGING BROKER

Name Role Address
Davis, Donna MANAGING BROKER 4725 Main Street, Suite F228 Orange Beach, AL 36561

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 27880 N MAIN ST, SUITE C, Cantonment, FL 32534 No data
REGISTERED AGENT NAME CHANGED 2023-07-12 Breland, Carson No data
REINSTATEMENT 2019-10-10 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-08-07 No data No data
LC STMNT OF RA/RO CHG 2018-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-25 27880 N. Main St., Suite C, Daphne, AL 36526 No data
CHANGE OF MAILING ADDRESS 2016-07-25 27880 N. Main St., Suite C, Daphne, AL 36526 No data
LC AMENDMENT 2016-04-08 No data No data
LC AMENDMENT 2014-11-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-07-12
AMENDED ANNUAL REPORT 2022-12-02
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-09-07
AMENDED ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-10-10
LC Amendment 2018-08-07

Date of last update: 26 Jan 2025

Sources: Florida Department of State