Search icon

GEORGE GULF PROPERTIES I, L.L.C. - Florida Company Profile

Company Details

Entity Name: GEORGE GULF PROPERTIES I, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE GULF PROPERTIES I, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2001 (23 years ago)
Document Number: L00000003247
FEI/EIN Number 844467882

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

Address: SEAFARER BEACH MOTEL DBA SEAFARER BEACH RE, 8520 MANASOTA KEY RD, ENGLEWOOD, FL, 34223, US
Mail Address: 8520 Manasota Key Rd, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
George Jacob Z Manager 8520 Manasota Key Road, Englewood, FL, 34223
MARY LYNN DESJARLAIS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06062900227 SEAFARER BEACH RESORT ACTIVE 2006-03-03 2026-12-31 - 8520 MANASOTA KEY ROAD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-21 SEAFARER BEACH MOTEL DBA SEAFARER BEACH RESORT, 8520 MANASOTA KEY RD, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 2750 Stickney Point Rd, # 201, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 SEAFARER BEACH MOTEL DBA SEAFARER BEACH RESORT, 8520 MANASOTA KEY RD, ENGLEWOOD, FL 34223 -
REINSTATEMENT 2001-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State