Search icon

3610 GULF OF MEXICO, L.L.C. - Florida Company Profile

Company Details

Entity Name: 3610 GULF OF MEXICO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3610 GULF OF MEXICO, L.L.C. 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: 21 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000068915
FEI/EIN Number 203007337

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

Address: 1115 51ST STREET WEST, BRADENTON, FL, 34209, US
Mail Address: 1115 51ST STREET WEST, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESEAR GEORGE Manager 1115 51ST STREET WEST, BRADENTON, FL, 34209
DESEAR GEORGE Agent 1115 51ST STREET WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-10 1115 51ST STREET WEST, BRADENTON, FL 34209 -
CANCEL ADM DISS/REV 2009-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 1115 51ST STREET WEST, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2009-04-10 1115 51ST STREET WEST, BRADENTON, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-10-08
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-07-12
REINSTATEMENT 2011-11-30
ANNUAL REPORT 2010-04-30
LC Amendment 2009-09-25
REINSTATEMENT 2009-04-10
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State