Entity Name: | GULFVIEW MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULFVIEW 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. |
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: | 22 Dec 2004 (20 years ago) |
Date of dissolution: | 06 Dec 2017 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2017 (7 years ago) |
Document Number: | L04000092816 |
FEI/EIN Number |
202045724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9110 STRADA PLACE, SUITE 6200, NAPLES, FL, 34108, US |
Address: | 3971 GULF SHORE BLVD. NORTH, UNIT 1402, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOEBBERT HANS E | Managing Member | 3971 GULF SHORE BLVD. NORTH UNIT 1402, NAPLES, FL, 34103 |
COHEN & GRIGSBY, P. C. | Agent | 9110 STRADA PLACE, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-12-06 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 3971 GULF SHORE BLVD. NORTH, UNIT 1402, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 9110 STRADA PLACE, SUITE 6200, NAPLES, FL 34108 | - |
REINSTATEMENT | 2006-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-05 | 3971 GULF SHORE BLVD. NORTH, UNIT 1402, NAPLES, FL 34103 | - |
MERGER | 2004-12-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000051151 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2017-12-06 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-01-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State