Search icon

FULFORD HARBOUR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FULFORD HARBOUR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jan 2004 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Aug 2017 (8 years ago)
Document Number: L04000006205
FEI/EIN Number 200643044
Address: 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561, US
Mail Address: 113 BAYBRIDGE DR, GULF BREEZE, FL, 32561, US
ZIP code: 32561
City: Gulf Breeze
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MacQueen Julian B Manager 113 BAYBRIDGE DR, GULF BREEZE, FL, 32561
Moore S. B Chief Financial Officer 113 Bay Bridge Drive, Gulf Breeze, FL, 32561
CAMPBELL JAMES S Agent BYRD CAMPBELL, P.A., WINTER PARK, FL, 32789

Unique Entity ID

CAGE Code:
3EEY8
UEI Expiration Date:
2021-02-23

Business Information

Doing Business As:
HILTON PENSACOLA BEACH GULF FRONT
Activation Date:
2020-02-24
Initial Registration Date:
2003-03-25

Commercial and government entity program

CAGE number:
3EEY8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-25
CAGE Expiration:
2025-02-24
SAM Expiration:
2021-02-23

Contact Information

POC:
DAVID COWLES

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000030844 HILTON PENSACOLA BEACH ACTIVE 2023-03-07 2028-12-31 - 12 VIA DE LUNA DR, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-15 113 BAYBRIDGE DRIVE, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-15 BYRD CAMPBELL, P.A., 180 PARK AVENUE NORTH, SUITE 2A, WINTER PARK, FL 32789 -
LC AMENDMENT 2012-11-30 - -
CHANGE OF MAILING ADDRESS 2006-05-03 113 BAYBRIDGE DRIVE, GULF BREEZE, FL 32561 -
MERGER 2005-11-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000053903

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-26
CORLCRACHG 2017-08-15
ANNUAL REPORT 2017-02-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124P17PA041
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15211.06
Base And Exercised Options Value:
15211.06
Base And All Options Value:
15211.06
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-01-30
Description:
IGF::OT::IGF ISRAEL TCG
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
R410: SUPPORT- PROFESSIONAL: PROGRAM EVALUATION/REVIEW/DEVELOPMENT
Procurement Instrument Identifier:
N6883613P0330
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-19872.00
Base And Exercised Options Value:
-19872.00
Base And All Options Value:
-19872.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-12-26
Description:
HOTEL&CONFERENCE ROOM COSTS AS NETSAFA
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES
Procurement Instrument Identifier:
INF12PX01080
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12478.37
Base And Exercised Options Value:
12478.37
Base And All Options Value:
12478.37
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-04-27
Description:
MEETING ROOMS AND AUDIO VISUAL
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State