Entity Name: | GULF BREEZE CONCESSIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF BREEZE CONCESSIONS, 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. |
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: | 23 Feb 2004 (21 years ago) |
Date of dissolution: | 05 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Mar 2022 (3 years ago) |
Document Number: | L04000014093 |
FEI/EIN Number |
020716966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26220 BONITA FAIRWAY CIRCLE, BONITA SPRINGS, FL, 34135-6570, UN |
Mail Address: | 26220 BONITA FAIRWAY CIRCLE, BONITA SPRINGS, FL, 34135-6570 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALE DEBRA I | Manager | 26220 BONITA FAIRWAY CIRCLE, BONITA SPRINGS, FL, 341356570 |
HALE DAVID A | Manager | 26220 BONITA FAIRWAY CIRCLE, BONITA SPRINGS, FL, 341356570 |
HALE DAVID A | Secretary | 26220 BONITA FAIRWAY CIRCLE, BONITA SPRINGS, FL, 341356570 |
HALE DEBRA I | Treasurer | 26220 BONITA FAIRWAY CIRCLE, BONITA SPRINGS, FL, 341356570 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-29 | 26220 BONITA FAIRWAY CIRCLE, BONITA SPRINGS, FL 34135-6570 UN | - |
CANCEL ADM DISS/REV | 2005-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-05 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State