Search icon

GULF COAST MASTER TENANT I, LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST MASTER TENANT I, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Nov 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M08000005173
FEI/EIN Number 262748675

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

Address: 9511 Holsberry Lane, Suite B11, PENSACOLA, FL, 32534, US
Mail Address: 9511 Holsberry Lane, Suite B11, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WOLF SHERYL Treasurer 9511 Holsberry Lane, PENSACOLA, FL, 32534
GULF COAST MASTER TENANT HOLDINGS, LLC Managing Member 9511 Holsberry Lane, PENSACOLA, FL, 32534
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 9511 Holsberry Lane, Suite B11, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2022-03-22 9511 Holsberry Lane, Suite B11, PENSACOLA, FL 32534 -
LC AMENDMENT 2015-10-13 - -
REGISTERED AGENT NAME CHANGED 2013-07-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-07-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-31
Reg. Agent Change 2013-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State