Search icon

GULFVIEW MANAGEMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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