Entity Name: | GULF BREEZE REAL ESTATE, LC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Apr 2001 (24 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Feb 2009 (16 years ago) |
Document Number: | L01000005769 |
FEI/EIN Number | 651092247 |
Mail Address: | 151 Connors Ave, Naples, FL, 34108, US |
Address: | 151 Connors Ave, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castle Kristi | Agent | 3801 4th Street West, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
Castle Kristi SBroker | Brok | 151 Connors Ave, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
Myhelic Susan | Auth | 151 Conners Avenue, Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-03 | Castle, Kristi | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | 3801 4th Street West, Lehigh Acres, FL 33971 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 151 Connors Ave, NAPLES, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 151 Connors Ave, NAPLES, FL 34108 | No data |
LC AMENDMENT | 2009-02-26 | No data | No data |
LC AMENDMENT | 2006-12-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State