Entity Name: | GULF COAST MANAGEMENT GROUP 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: | 31 Jan 2011 (14 years ago) |
Branch of: | GULF COAST MANAGEMENT GROUP LLC, ILLINOIS (Company Number LLC_03423603) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | M11000000459 |
FEI/EIN Number |
274498822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1256 NAPLES LAKE DR, NAPLES, FL, 34104 |
Mail Address: | 1256 NAPLES LAKE DR, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
PFAFF LOUIS | Manager | 4501 TAMIAMI TRAIL N. STE 420, NAPLES, FL, 34103 |
PFAFF LOUIS | Agent | 1256 NAPLES LAKE DR, NAPLES, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000015539 | NAPLES RENTALS | EXPIRED | 2013-02-13 | 2018-12-31 | - | 4501 TAMIAMI TRAIL N #420, NAPLES, FL, 34103 |
G11000042235 | GCMG | EXPIRED | 2011-05-02 | 2016-12-31 | - | 4501 TAMIAMI TRAIL N, SUITE 420, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2014-09-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-08 | PFAFF, LOUIS | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-08 | 1256 NAPLES LAKE DR, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2014-09-08 | 1256 NAPLES LAKE DR, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-08 | 1256 NAPLES LAKE DR, NAPLES, FL 34104 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001773705 | TERMINATED | 1000000550504 | COLLIER | 2013-10-31 | 2023-12-26 | $ 825.93 | STATE OF FLORIDA0038187 |
Name | Date |
---|---|
CORLCRACHG | 2014-09-08 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-04-25 |
Foreign Limited | 2011-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State