Search icon

GULF SHORE LANDMARK, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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