Entity Name: | GULFSIDE PROPERTIES OF FLORIDA II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULFSIDE PROPERTIES OF FLORIDA II, 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: | 07 Dec 2005 (19 years ago) |
Date of dissolution: | 29 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2024 (a year ago) |
Document Number: | L05000116905 |
FEI/EIN Number |
203893436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28469 U.S. HIGHWAY 19 NORTH, 404, CLEARWATER, FL, 33761, US |
Mail Address: | 28469 U.S. HIGHWAY 19 NORTH, 404, CLEARWATER, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALANDRO MARK A | Managing Member | 28469 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33761 |
CALANDRO JULIE A | Managing Member | 28469 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33761 |
CALANDRO MARK A | Agent | 28469 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 28469 U.S. HIGHWAY 19 NORTH, 404, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 28469 U.S. HIGHWAY 19 NORTH, 404, CLEARWATER, FL 33761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 28469 U.S. HIGHWAY 19 NORTH, 404, CLEARWATER, FL 33761 | - |
REINSTATEMENT | 2014-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State