Search icon

GALE PORTER COMMERCIAL REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: GALE PORTER COMMERCIAL REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALE PORTER COMMERCIAL REAL ESTATE, 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: 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: 06 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L03000039049
FEI/EIN Number 266427153

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

Address: 2513 COZUMEL DRIVE, TAMPA, FL, 33618
Mail Address: 2513 COZUMEL DRIVE, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLLINKA DAVID Agent 1835 HEALTH CARE DRIVE, TRINITY, FL, 34655
GALE PORTER, INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-22 WOLLINKA, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 1835 HEALTH CARE DRIVE, TRINITY, FL 34655 -
LC AMENDMENT AND NAME CHANGE 2010-04-22 GALE PORTER COMMERCIAL REAL ESTATE, LLC -
LC NAME CHANGE 2008-05-07 GALE PORTER REALTY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 2513 COZUMEL DRIVE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2005-04-29 2513 COZUMEL DRIVE, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2011-04-26
LC Amendment and Name Change 2010-04-22
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-15
LC Name Change 2008-05-07
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State