Search icon

GULF SOUTH FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: GULF SOUTH FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF SOUTH FINANCIAL, LLC 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: 28 Feb 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: L03000007433
FEI/EIN Number 593768426

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

Mail Address: P.O. Box 4134, BRANDON, FL, 33509, US
Address: 801 W . Bloomingdale Ave, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Creasy Josephine A Manager P.O. Box 4134, BRANDON, FL, 33509
Creasy Joseph A Administrator 235 Apollo Beach Blvd Suite 235, Apollo Beach, FL, 33572
CREASY JEROME C Agent 801 W . Bloomingdale Ave, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 801 W . Bloomingdale Ave, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 801 W . Bloomingdale Ave, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 801 W . Bloomingdale Ave, BRANDON, FL 33511 -
LC AMENDMENT 2012-10-01 - -
LC AMENDMENT 2008-10-06 - -
REGISTERED AGENT NAME CHANGED 2005-03-07 CREASY, JEROME C -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State