Entity Name: | GULF SANDS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF SANDS PROPERTIES, 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. |
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: | 18 Aug 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2006 (19 years ago) |
Document Number: | L03000030768 |
FEI/EIN Number |
571199069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5251 110th AVE N, STE 114, Clearwater, FL, 33760, US |
Mail Address: | 5251 110th AVE N, STE 114, Clearwater, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMICO ANTHONY N | Manager | 5251 110th AVE N, STE 114, Clearwater, FL, 33760 |
AMICO ANTHONY NJr. | Agent | 5251 110th AVE N, STE 114, Clearwater, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 5251 110th AVE N, STE 114, Clearwater, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 5251 110th AVE N, STE 114, Clearwater, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 5251 110th AVE N, STE 114, Clearwater, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | AMICO, ANTHONY N, Jr. | - |
CANCEL ADM DISS/REV | 2006-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State