Search icon

GULF WATERS HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: GULF WATERS HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF WATERS HOSPITALITY, 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: LC AMENDMENT
Event Date Filed: 11 Dec 2006 (18 years ago)
Document Number: L03000031065
FEI/EIN Number 208170290

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

Address: 11201 SUMMERLIN SQUARE DRIVE, FT. MYERS BEACH, FL, 33931, US
Mail Address: 11201 SUMMERLIN SQUARE DRIVE, FT. MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Page James A Agent 11201 Summerlin Square Dr, Ft Myers Beach, FL, 33931
GULF WATERS RV HOMEOWNERS ASSOCIATION, INC Manager 11201 SUMMERLIN SQUARE DR., FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-25 Page, James A -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 11201 Summerlin Square Dr, Ft Myers Beach, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 11201 SUMMERLIN SQUARE DRIVE, FT. MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2015-03-11 11201 SUMMERLIN SQUARE DRIVE, FT. MYERS BEACH, FL 33931 -
LC AMENDMENT 2006-12-11 - -
LC AMENDMENT 2006-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State