Search icon

GULF SHORELINE, LLC

Company Details

Entity Name: GULF SHORELINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L02000007000
FEI/EIN Number NOT APPLICABLE
Address: 595 BAY ISLES RD., SUITE 120H, LONGBOAT KEY, FL, 34228, US
Mail Address: 595 BAY ISLES RD., SUITE 120H, LONGBOAT KEY, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HOLMES MARY L Agent 595 BAY ISLES RD., LONGBOAT KEY, FL, 34228

Manager

Name Role Address
HOLMES MARY L Manager 595 BAY ISLES RD., LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 595 BAY ISLES RD., SUITE 120H, LONGBOAT KEY, FL 34228 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 595 BAY ISLES RD., SUITE 120H, LONGBOAT KEY, FL 34228 No data
CHANGE OF MAILING ADDRESS 2018-04-05 595 BAY ISLES RD., SUITE 120H, LONGBOAT KEY, FL 34228 No data
CANCEL ADM DISS/REV 2008-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2004-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000225587 ACTIVE 2009 CA 12811 12TH JUDICIAL CIRCUIT , CIVIL 2020-05-19 2025-06-04 $9,622,753.69 BANK OF AMERICA, N.A., 100 NORTH TRYON STREET, CHARLOTTE, NC, 28255

Court Cases

Title Case Number Docket Date Status
THOMAS R. HOLMES AND MARY L. HOLMES, ET AL VS BANK OF AMERICA 2D2020-1901 2020-06-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2009-CA-12859

Parties

Name MARY L. HOLMES
Role Appellant
Status Active
Name THOMAS R. HOLMES
Role Appellant
Status Active
Representations STEVEN D. HUTTON, ESQ., PRZEMYSLAW L. DOMINKO, ESQ.
Name GULF SHORELINE, LLC
Role Appellant
Status Active
Name SALT POND ASSOCIATES, LLC
Role Appellant
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Representations PAUL MC DERMOTT, ESQ., W. KEITH FENDRICK, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-08-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST FOR ABEYANCE
On Behalf Of THOMAS R. HOLMES
Docket Date 2020-07-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of Appellants' response, Attorney Steven B. Andersen is removed from this proceeding.
Docket Date 2020-07-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS'/PETITIONERS' RESPONSE TO COURT ORDER
On Behalf Of THOMAS R. HOLMES
Docket Date 2020-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THOMAS R. HOLMES
Docket Date 2020-06-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Steven B. Andersen shall move to appear in this court pro hac vice within fifteen days from the date of this order or he will be removed from this proceeding.
Docket Date 2020-08-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-08-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THOMAS R. HOLMES

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State