Entity Name: | GULF HARBOR BELAIRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Dec 2003 (21 years ago) |
Date of dissolution: | 01 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Aug 2023 (2 years ago) |
Document Number: | L03000050602 |
FEI/EIN Number | 270077296 |
Address: | 102 NE 2nd Street, BOCA RATON, FL, 33432, US |
Mail Address: | 102 NE 2nd Street, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEIT STEVEN H | Agent | 102 NE 2nd Street, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
CAMINO REAL INV FAMILY LIMITED PARTNERSHIP | Manager | 102 NE 2nd Street, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 102 NE 2nd Street, 365, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 102 NE 2nd Street, 365, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 102 NE 2nd Street, 365, BOCA RATON, FL 33432 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-01 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State