Entity Name: | GULF SHORE INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF SHORE INVESTMENTS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | L04000022956 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1660 NORTH TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33903 |
Mail Address: | 1660 NORTH TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33903 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENKEL EVERETT EIII | Manager | 1660 NORTH TAMIAMI TRAIL, NORTH FT MYERS, FL, 33903 |
HENKEL PENNY K | Manager | 1660 NORTH TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33903 |
HENKEL EVERETT EIII | Agent | 5236 orange river blvd, Fort Myers, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 5236 orange river blvd, Fort Myers, FL 33905 | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-21 | HENKEL, EVERETT E, III | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-07-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-08 | 1660 NORTH TAMIAMI TRAIL, NORTH FORT MYERS, FL 33903 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-14 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-07-21 |
REINSTATEMENT | 2019-10-15 |
REINSTATEMENT | 2018-05-21 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State