Search icon

GULF BREEZE VILLAS, LLC - Florida Company Profile

Company Details

Entity Name: GULF BREEZE VILLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF BREEZE VILLAS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000013334
FEI/EIN Number 900147428

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

Address: 2303 HWY 98, MEXICO BEACH, FL, 32456, US
Mail Address: 375 ROCKBRIDGE ROAD, SUITE 172-193, LILBURN, GA, 30047, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDRESS CHARLES W Agent 11650 CRESCENT PINES BLVD, CLERMONT, FL, 37711
SOUTHCORP DEVELOPMENT & INVESTMENTS, LLC Managing Member 375 ROCKBRIDGE ROAD, SUITE 172-193, LILBURN, GA, 30047

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-26 11650 CRESCENT PINES BLVD, CLERMONT, FL 37711 -
REINSTATEMENT 2008-06-26 - -
CHANGE OF MAILING ADDRESS 2008-06-26 2303 HWY 98, MEXICO BEACH, FL 32456 -
REGISTERED AGENT NAME CHANGED 2008-06-26 CHILDRESS, CHARLES W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-06 2303 HWY 98, MEXICO BEACH, FL 32456 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000131541 LAPSED 2007 CA 000180 BAY COUNTY CIRCUIT COURT 2008-04-07 2013-04-17 $4,824,019.20 BANKTRUST, 7700 US HIGHWAY 98 WEST, SANTA ROSA BEACH, FL 32459

Documents

Name Date
REINSTATEMENT 2008-06-26
Reg. Agent Resignation 2007-06-15
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-08-11
ANNUAL REPORT 2004-01-27
Reg. Agent Change 2003-10-16
Reg. Agent Change 2003-06-09
Florida Limited Liability 2003-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State