Entity Name: | GULFWEST HOMES LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULFWEST HOMES 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: | 25 Oct 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000077302 |
FEI/EIN Number |
611482004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11016 N Riverbend Rd, Dunnellon, FL, 34433, US |
Mail Address: | 11016 N Riverbend Rd, Dunnellon, FL, 34433, US |
ZIP code: | 34433 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN CHARLES LJr. | Managing Member | 11016 N Riverbend Rd, Dunnellon, FL, 34433 |
MARTIN CHARLES L | Agent | 11016 N Riverbend Rd, Dunnellon, FL, 34433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000126773 | HELPFUL HANDY | EXPIRED | 2016-11-24 | 2021-12-31 | - | 11016, N RIVERBEND RD, DUNNELLON, FL, 34433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-20 | 11016 N Riverbend Rd, Dunnellon, FL 34433 | - |
CHANGE OF MAILING ADDRESS | 2016-05-20 | 11016 N Riverbend Rd, Dunnellon, FL 34433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-20 | 11016 N Riverbend Rd, Dunnellon, FL 34433 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-01 |
AMENDED ANNUAL REPORT | 2016-05-20 |
ANNUAL REPORT | 2016-01-05 |
AMENDED ANNUAL REPORT | 2015-10-11 |
AMENDED ANNUAL REPORT | 2015-09-29 |
AMENDED ANNUAL REPORT | 2015-09-11 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-13 |
ANNUAL REPORT | 2012-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State