Search icon

GULF PROPERTIES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GULF PROPERTIES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF PROPERTIES GROUP, 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: 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: 29 Jun 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: L04000048720
FEI/EIN Number 201328292

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

Address: 54 SURFER LANE, SEACREST BEACH, FL, 32461, US
Mail Address: 1705 QUAIL DRIVE, GRIFFIN, GA, 30223, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOWLES MYRA D Auth 905 MOCKINGBIRD LANE, GRIFFIN, GA, 30224
DAVIS LESA K Auth 417 AUDUBON DRIVE, GRIFFIN, GA, 30223
SHAW RANDALL B Manager 1705 QUAIL DRIVE, GRIFFIN, GA, 30223
BALDWIN JOHN W Auth 1118 HILLTOP DRIVE, GRIFFIN, GA, 30224
HOWELL AMY J Auth 1125 PINE VALLEY ROAD, GRIFFIN, GA, 30224
TIS LISA D Auth 2146 FOX HOUND CHASE, MARIETTA, GA, 30062
KETCHERSID WILLIAM L Agent 4014 COMMONS DRIVE W, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 KETCHERSID, WILLIAM L -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 4014 COMMONS DRIVE W, SUITE 100, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 54 SURFER LANE, SEACREST BEACH, FL 32461 -
LC STMNT OF RA/RO CHG 2019-10-11 - -
CHANGE OF MAILING ADDRESS 2019-10-11 54 SURFER LANE, SEACREST BEACH, FL 32461 -
REINSTATEMENT 2016-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2004-07-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-31
CORLCRACHG 2019-10-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State