Search icon

GULF TO BAY MOTEL, L.L.C. - Florida Company Profile

Company Details

Entity Name: GULF TO BAY MOTEL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF TO BAY MOTEL, L.L.C. 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: 20 Aug 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000031578
FEI/EIN Number 753126919

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

Address: 9359 US HIGHWAY 19, PINELLAS PARK, FL, 33782
Mail Address: 9359 US HIGHWAY 19, PINELLAS PARK, FL, 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSAD CARL S Managing Member 9359 US HIGHWAY WAY 19, PINELLAS PARK, FL, 33782
PERSAD SHAMDAI Managing Member 9359 US HIGHWAY 19, PINELLAS PARK, FL, 33782
PERSAD CARL Agent 9359 US HIGHWAY 19, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 9359 US HIGHWAY 19, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 2007-01-24 9359 US HIGHWAY 19, PINELLAS PARK, FL 33782 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 9359 US HIGHWAY 19, PINELLAS PARK, FL 33782 -
REGISTERED AGENT NAME CHANGED 2006-09-25 PERSAD, CARL -
CANCEL ADM DISS/REV 2006-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000248128 TERMINATED 8:22-MC-00005-SDM-TGW USDC MDFL 2011-07-25 2029-04-30 $279070.32 POSER INVESTMENTS, INC., PO BOX 850, SIERRA MADRE, CA 91025
J10000043932 LAPSED 09006793CO COUNTY COURT PINELLAS COUNTY 2010-01-26 2015-02-12 $16,225.10 VENDOR CAPITAL, TELERENT LEASING CORPORATION, 4191 FAYETTEVILLE ROAD, P.O. BOX 27867, RALEIGH, NC 27611

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-01-24
REINSTATEMENT 2006-09-25
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-04-30
Florida Limited Liabilites 2003-08-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State