Entity Name: | GULF VIEW TOWNHOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Jun 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L05000063746 |
FEI/EIN Number | 861147305 |
Address: | 6001 Pelican Bay Blvd, NAPLES, FL, 34108, US |
Mail Address: | 6001 Pelican Bay Blvd., NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RADTKE JERALD L | Agent | 6001 Pelican Bay Blvd., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
RADTKE JERALD L | Manager | 6001 Pelican Bay Blvd., NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-21 | 6001 Pelican Bay Blvd, Apt 1203, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-21 | 6001 Pelican Bay Blvd, Apt 1203, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-21 | 6001 Pelican Bay Blvd., Apt 1203, NAPLES, FL 34108 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000189182 | LAPSED | 06-810-CA | COLLIER | 2014-01-24 | 2019-02-12 | $638,899.39 | LAND DEVELOPMENT SERVICES, INC., 6747 PLANTATION MANOR LOOP, FORT MYERS, FL 33966 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State