Search icon

GULF ISLANDS SAILS, LLC. - Florida Company Profile

Company Details

Entity Name: GULF ISLANDS SAILS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF ISLANDS SAILS, 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: 07 Jul 2003 (22 years ago)
Document Number: L03000025208
FEI/EIN Number 810635547

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

Address: 69 Ocean Drive, Punta Gorda, FL, 33950, US
Mail Address: 69 Ocean Drive, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSON EDWARD L Managing Member 69 Ocean Drive, Punta Gorda, FL, 33950
CAMPBELL J DAVID E Agent 405 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121953 PUNTA GORDA YACHT BROKERS EXPIRED 2015-12-03 2020-12-31 - 520 KING STREET, PUNTA GORDA, FL, 33950
G09000146448 PUNTA GORDA YACHT BROKERS EXPIRED 2009-08-17 2014-12-31 - 520 KING STREET, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 CAMPBELL, J DAVID EA -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 69 Ocean Drive, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2022-04-28 69 Ocean Drive, Punta Gorda, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 405 TAMIAMI TRAIL, PUNTA GORDA, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State