Entity Name: | GULF SHORE LANDMARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF SHORE LANDMARK, 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: |
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: | 09 Aug 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L05000078275 |
FEI/EIN Number |
203995903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8816 KENSINGTON COURT, KISSIMMEE, FL, 34747 |
Mail Address: | 8816 KENSINGTON COURT, KISSIMMEE, FL, 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA HENDERSON NORMA ROCIO J | Managing Member | 8816 KENSIGTON COURT, KISSIMMEE, FL, 34747 |
TEYSSIER MORALES BAUDILIO RAUL | Managing Member | 8816 KENSIGNTON COURT, KISSIMMEE, FL, 34747 |
NELSON MARGOT | Agent | 957 SUHUMI ST., APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-09 | 957 SUHUMI ST., APOPKA, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2009-07-09 | NELSON, MARGOT | - |
CANCEL ADM DISS/REV | 2009-07-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-09 | 8816 KENSINGTON COURT, KISSIMMEE, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2009-07-09 | 8816 KENSINGTON COURT, KISSIMMEE, FL 34747 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2005-09-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001064923 | TERMINATED | 1000000504276 | OSCEOLA | 2013-05-14 | 2033-06-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000296148 | ACTIVE | 1000000261859 | OSCEOLA | 2012-04-09 | 2032-04-25 | $ 935.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
REINSTATEMENT | 2009-07-09 |
ANNUAL REPORT | 2007-09-09 |
ANNUAL REPORT | 2006-03-09 |
Amendment | 2005-09-06 |
Florida Limited Liability | 2005-08-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State