Search icon

GULF BREEZE TITLE OF SARASOTA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF BREEZE TITLE OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF BREEZE TITLE OF SARASOTA, 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: 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: 26 Oct 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jun 2015 (10 years ago)
Document Number: L05000105055
FEI/EIN Number 203691584

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7037 S. Tamiami Trail, SARASOTA, FL, 34231, US
Mail Address: 7037 S Tamiami Trail, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINKLE WINDY S Managing Member 1380 45th Street, SARASOTA, FL, 34234
BENNINGTON DONNA S Managing Member 5712 Firestone Ct., SARASOTA, FL, 34238
BENNINGTON DONNA S Agent 5712 FIRESTONE CT, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 7037 S. Tamiami Trail, Unit C, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2021-04-05 7037 S. Tamiami Trail, Unit C, SARASOTA, FL 34231 -
LC STMNT OF RA/RO CHG 2015-06-15 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-15 5712 FIRESTONE CT, SARASOTA, FL 34238 -
LC AMENDMENT 2013-06-10 - -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
CORLCRACHG 2015-06-15

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
69000.00
Total Face Value Of Loan:
69000.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
61600.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13210.00
Total Face Value Of Loan:
13210.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13210
Current Approval Amount:
13210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13391.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State