Search icon

3911 GULF PARK LOOP, LLC - Florida Company Profile

Company Details

Entity Name: 3911 GULF PARK LOOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3911 GULF PARK LOOP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: L05000033225
FEI/EIN Number 202625703

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

Address: 7207 PINE VALLEY ST, BRADENTON, FL, 34202
Mail Address: 7207 PINE VALLEY ST, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON DAVID A Managing Member 7207 PINE VALLEY ST, BRADENTON, FL, 34202
ROBINSON SAMANTHA S Managing Member 7207 PINE VALLEY ST, BRADENTON, FL, 34202
TAYLOR HELEN S Managing Member 111 69TH STREET NW, BRADENTON, FL, 34209
BOULANGER DONALD Managing Member 3731 CHERRY ST NE, SAINT PETERSBURG, FL, 33704
ROBINSON DAVID Agent 7207 PINEVALLEY ST., BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-19 - -
REGISTERED AGENT NAME CHANGED 2022-10-19 ROBINSON, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-06 7207 PINEVALLEY ST., BRADENTON, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 7207 PINE VALLEY ST, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2006-05-04 7207 PINE VALLEY ST, BRADENTON, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State