Search icon

FLORIDA GULFSHORE CAPITAL, LLC - Florida Company Profile

Company Details

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

FLORIDA GULFSHORE CAPITAL, 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: 30 Jan 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 May 2016 (9 years ago)
Document Number: L07000010856
FEI/EIN Number 20-8330026

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

Address: 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105, US
Mail Address: 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MOLLOY RICHARD Manager 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
Martian Darren Chief Financial Officer 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 2640 GOLDEN GATE PARKWAY, SUITE 105, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2018-01-15 2640 GOLDEN GATE PARKWAY, SUITE 105, NAPLES, FL 34105 -
LC STMNT OF RA/RO CHG 2016-05-27 - -
REGISTERED AGENT NAME CHANGED 2016-05-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-05-27 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-17
CORLCRACHG 2016-05-27
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State