Search icon

GULFPORT PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: GULFPORT PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFPORT PROPERTIES, L.L.C. 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: 13 Apr 2006 (19 years ago)
Last Event: MERGER
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: L06000038983
FEI/EIN Number 217944084

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

Address: 9319 SILVERTHORN RD, seminole, FL, 33777, US
Mail Address: 9319 SILVERTHORN RD, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raiker Anilkumar N President 9319 SILVERTHORN RD, seminole, FL, 33777
Raiker Anilkumar N Director 9319 SILVERTHORN RD, seminole, FL, 33777
Raiker Poonam A Member 9319 SILVERTHORN RD, seminole, FL, 33777
GASSMAN ALAN S Agent 1245 COURT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 9319 SILVERTHORN RD, seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2024-04-05 9319 SILVERTHORN RD, seminole, FL 33777 -
MERGER 2006-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000061877

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State