Search icon

GULF STATE PROPERTIES LLC - Florida Company Profile

Company Details

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

GULF STATE PROPERTIES 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: 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: 28 Jul 2004 (21 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L04000055797
FEI/EIN Number 331097878

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

Address: 2540 Tom Morris Drive, SARASOTA, FL, 34240, US
Mail Address: 2540 Tom Morris Drive, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERSTEIN THOMAS B Manager 2540 Tom Morris Drive, SARASOTA, FL, 34240
SILVERSTEIN THOMAS B Agent 2540 Tom Morris Drive, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-05 2540 Tom Morris Drive, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2015-08-05 2540 Tom Morris Drive, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-05 2540 Tom Morris Drive, SARASOTA, FL 34240 -
CANCEL ADM DISS/REV 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-04
AMENDED ANNUAL REPORT 2015-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State