Search icon

GB GULFVIEW, LLC - Florida Company Profile

Company Details

Entity Name: GB GULFVIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GB GULFVIEW, 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: 08 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000029303
FEI/EIN Number 200136974

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

Address: 7301 SW 57 COURT, SUITE 560, SOUTH MIAMI, FL, 33143
Mail Address: 7301 SW 57 COURT, SUITE 560, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOHATCH JOHN S Manager 7301 S.W. 57TH COURT - STE 560, SOUTH MIAMI, FL, 33143
GUTTENMACHER EDWARD P Manager 7301 S.W. 57TH COURT - STE 560, SOUTH MIAMI, FL, 33143
BOHATCH JOHN S Agent 7301 S.W. 57TH COURT, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2015-02-06 - -
CHANGE OF MAILING ADDRESS 2013-01-23 7301 SW 57 COURT, SUITE 560, SOUTH MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 7301 SW 57 COURT, SUITE 560, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 7301 S.W. 57TH COURT, SUITE 560, SOUTH MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13
LC Amendment 2015-02-06
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-01-05

Date of last update: 02 May 2025

Sources: Florida Department of State