Search icon

GULF COVE APPRAISAL, LLC - Florida Company Profile

Company Details

Entity Name: GULF COVE APPRAISAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COVE APPRAISAL, 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: 18 Sep 2006 (19 years ago)
Date of dissolution: 06 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: L06000091300
FEI/EIN Number 205564147

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

Address: 9581 MIGUE CIRCLE, PORT CHARLOTTE, FL, 33981, US
Mail Address: 9581 MIGUE CIRCLE, PORT CHARLOTTE, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBB ROBERT W Managing Member 9581 MIGUE CIRCLE, PORT CHARLOTTE, FL, 33981
GIBB ROBERT W Agent 9581 MIGUE CIRCLE, PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-06 - -
LC NAME CHANGE 2016-05-12 GULF COVE APPRAISAL, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-03-13 9581 MIGUE CIRCLE, PORT CHARLOTTE, FL 33981 -
CHANGE OF MAILING ADDRESS 2009-03-13 9581 MIGUE CIRCLE, PORT CHARLOTTE, FL 33981 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-13 9581 MIGUE CIRCLE, PORT CHARLOTTE, FL 33981 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-11
LC Name Change 2016-05-12
ANNUAL REPORT 2016-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State