Search icon

GULF COAST MANAGEMENT GROUP LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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