Search icon

GULF VIEW TOWNHOMES, LLC

Company Details

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

Agent

Name Role Address
RADTKE JERALD L Agent 6001 Pelican Bay Blvd., NAPLES, FL, 34108

Manager

Name Role Address
RADTKE JERALD L Manager 6001 Pelican Bay Blvd., NAPLES, FL, 34108

Events

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

Debts

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

Documents

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