Search icon

GULF COAST CASINO RESORT PROPERTIES, LLC

Company Details

Name: GULF COAST CASINO RESORT PROPERTIES, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 18 Dec 2006 (18 years ago)
Business ID: 903797
ZIP code: 39525
County: Hancock
State of Incorporation: MISSISSIPPI
Principal Office Address: 7412 kome place, 4500 13th StreetDiamondhead, MS 39525
Historical names: New England Resorts of Mississippi, LLC

Agent

Name Role Address
RUSSELL E ELLIOTT Agent 336 CARROLL AVE, 4500 13th Street, BAY ST LOUIS, MS 39520

Manager

Name Role Address
KIRK LADNER Manager 7412 Kome Place, Diamondhead, MS 39525
RUSSELL E. ELLIOTT Manager 336 Carroll Avenue, Bay Saint Louis, MS 39520

Member

Name Role Address
KIRK LADNER Member 7412 Kome Place, Diamondhead, MS 39525
RUSSELL E. ELLIOTT Member 336 Carroll Avenue, Bay Saint Louis, MS 39520
RUSSELL J. ELLIOTT, Trustee of Russell Joshua Elliott Trust Member 336 Carroll Avenue, Bay Saint Louis, MS 39520
LAURA ELLIOTT Member 533 Demontluzin Street, Bay Saint Louis, MS 39520
RUSSELL E. ELLIOTT, Trustee of Marion E. Elliott Trust Member 336 Carroll Avenue, Bay Saint Louis, MS 39520

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-01-11 Annual Report For GULF COAST CASINO RESORT PROPERTIES, LLC
Annual Report LLC Filed 2024-02-13 Annual Report For GULF COAST CASINO RESORT PROPERTIES, LLC
Annual Report LLC Filed 2023-01-15 Annual Report For GULF COAST CASINO RESORT PROPERTIES, LLC
Annual Report LLC Filed 2022-02-06 Annual Report For GULF COAST CASINO RESORT PROPERTIES, LLC
Annual Report LLC Filed 2021-01-02 Annual Report For GULF COAST CASINO RESORT PROPERTIES, LLC
Annual Report LLC Filed 2020-01-09 Annual Report For GULF COAST CASINO RESORT PROPERTIES, LLC
Annual Report LLC Filed 2019-02-17 Annual Report For GULF COAST CASINO RESORT PROPERTIES, LLC
Annual Report LLC Filed 2018-01-21 Annual Report For GULF COAST CASINO RESORT PROPERTIES, LLC
Amendment Form Filed 2017-11-08 Amendment For New England Resorts of Mississippi, LLC
Annual Report LLC Filed 2017-02-12 Annual Report For New England Resorts of Mississippi, LLC

Date of last update: 06 May 2025

Sources: Company Profile on Mississippi Secretary of State Website