Search icon

GULFSHORE REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: GULFSHORE REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSHORE REAL ESTATE, 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: 28 Sep 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Mar 2010 (15 years ago)
Document Number: L06000095036
FEI/EIN Number 205620437

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

Address: 8270 COLLEGE PARKWAY, SUITE 201, FORT MYERS, FL, 33919, US
Mail Address: 8270 COLLEGE PARKWAY SUITE 210, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELMONT MICHELE S Managing Member 8270 College Parkway 201, Fort Myers, FL, 33919
BELMONT MICHELE S Agent 8270 College Parkway 201, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 8270 COLLEGE PARKWAY, SUITE 201, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2024-02-05 8270 COLLEGE PARKWAY, SUITE 201, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 8270 College Parkway 201, Fort Myers, FL 33919 -
CANCEL ADM DISS/REV 2010-03-12 - -
REGISTERED AGENT NAME CHANGED 2010-03-12 BELMONT, MICHELE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State