Search icon

FLORIDA GULFSIDE SEASONAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA GULFSIDE SEASONAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA GULFSIDE SEASONAL PROPERTIES, 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: 27 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000009838
FEI/EIN Number 204372339

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

Address: 4543 Floramar terrace, New Port Richey, FL, 34652, US
Mail Address: PO BOX 1432, TARPON SPRINGS, FL, 34688
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANES STEVEN J Manager 4543 Floramar terrace, New Port Richey, FL, 34652
Ganes Steven Agent 4543 Floramar terrace, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 4543 Floramar terrace, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2020-02-05 Ganes , Steven -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 4543 Floramar terrace, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2008-04-25 4543 Floramar terrace, New Port Richey, FL 34652 -

Documents

Name Date
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State