Search icon

GULF SHORE PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: GULF SHORE PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF SHORE PROPERTY MANAGEMENT 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: 05 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2011 (14 years ago)
Document Number: L06000053001
FEI/EIN Number 76-0831099

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

Address: 731 W. Elkcam, Marco Island, FL, 34145, US
Mail Address: P. O. BOX 1877, Marco Island, FL, 34146, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADNER JOHN Manager 731 W ELKCAM CIR A-108, MARCO ISLAND, FL, 34145
LADNER JOHN Agent 731 W. Elkcam Circle, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 LADNER, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 731 W. Elkcam Circle, Marco Island, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 731 W. Elkcam, Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2014-01-20 731 W. Elkcam, Marco Island, FL 34145 -
REINSTATEMENT 2011-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State