Entity Name: | GULFVIEW FINANCIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULFVIEW FINANCIAL, 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: |
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: | 25 May 2005 (20 years ago) |
Document Number: | L05000052204 |
FEI/EIN Number |
202919109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12540 Race Track Road D1, Tampa, FL, 33626, US |
Mail Address: | 22700 Royalton Road, STRONGSVILLE, OH, 44149, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUZZITIELLO RICHARD AJr. | Director | 22700 Royalton Road, STRONGSVILLE, OH, 44149 |
PUZZITIELLO RICHARD AJr. | Chief Executive Officer | 22700 Royalton Road, STRONGSVILLE, OH, 44149 |
PUZZITIELLO ROSS A | Vice President | 1810 Mariner Drive, Tarpon Springs, FL, 34689 |
PUZZITIELLO ROGER A | Treasurer | 22700 Royalton Road, STRONGSVILLE, OH, 44149 |
Puzzitiello Richard AJr. | Director | 2727 Saddlewood Lane, Palm Harbor, FL, 34685 |
Ryan Puzzitiello A | Director | 22700 Royalton Road, Strongsville, OH, 44149 |
PUZZITIELLO ROSS A | Agent | 1810 Mariner Drive, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 12540 Race Track Road D1, Tampa, FL 33626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 1810 Mariner Drive, Unit # 405, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 12540 Race Track Road D1, Tampa, FL 33626 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State