Search icon

JK GULFVIEW LLC - Florida Company Profile

Company Details

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

JK 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: 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: 12 Aug 2003 (22 years ago)
Document Number: L03000029848
FEI/EIN Number 205048848

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

Mail Address: 13555 BISHOPS COURT, SUITE 345, BROOKFIELD, WI, 53005, US
Address: 240 BAYSIDE DRIVE, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
KEIERLEBER JEFFREY Managing Member 240 BAYSIDE DRIVE, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000054815 HOLIDAY INN HOTEL & SUITES CLEARWATER BEACH ACTIVE 2023-05-01 2028-12-31 - 13555 BISHOPS COURT STE 345, BROOKFIELD, WI, 53005
G23000054866 JIMMY'S ON THE EDGE ACTIVE 2023-05-01 2028-12-31 - 13555 BISHOPS COURT STE 345, BROOKFIELD, WI, 53005
G16000134232 EDGE HOTEL ACTIVE 2016-12-14 2026-12-31 - 13555 BISHOPS COURT, STE. 345, BROOKFIELD, WI, 53005

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-12-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-12-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2009-02-24 240 BAYSIDE DRIVE, CLEARWATER, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State