Search icon

GULF SANDS PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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