Search icon

GULF MANAGEMENT, LLC - Florida Company Profile

Company Details

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

GULF MANAGEMENT, 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 Oct 2004 (20 years ago)
Date of dissolution: 04 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: L04000078585
FEI/EIN Number 201811327

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

Address: 340 BUNKERS COVE ROAD, PANAMA CITY, FL, 32401
Mail Address: 340 BUNKERS COVE ROAD, PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN NEAL P Managing Member 340 BUNKERS COVE ROAD, PANAMA CITY, FL, 32401
JONES NEIL C Managing Member 2301 NORTH HARBOUR DRIVE, LYNN HAVEN, FL, 32444
MORRIS AMOS H Managing Member 2109 NORTH HARBOUR DRIVE, LYNN HAVEN, FL, 32444
STEIN ANDREW W Managing Member 3315 HARBOUR PLACE, PANAMA CITY, FL, 32405
REISS CHRISTINE L Managing Member 338 BUNKERS COVE ROAD, PANAMA CITY, FL, 32401
DUNN NEAL P Agent 340 BUNKERS COVE ROAD, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-04 - -
MERGER 2004-12-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000050521

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State