Search icon

GULFSHORE DEVELOPMENT II LLC - Florida Company Profile

Company Details

Entity Name: GULFSHORE DEVELOPMENT II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSHORE DEVELOPMENT II 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: 21 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000019533
FEI/EIN Number 010886791

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

Address: 789 REGENCY RESERVE CIR UNIT 4604, NAPLES, FL, 34119, US
Mail Address: 789 REGENCY RESERVE CIR UNIT 4604, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG RYAN Manager 789 REGENCY RESERVE CIR UNIT 4604, NAPLES, FL, 34119
LANG RYAN Agent 789 REGENCY RESERVE CIR UNIT 4604, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-05 789 REGENCY RESERVE CIR UNIT 4604, NAPLES, FL 34119 -
LC AMENDMENT 2009-10-05 - -
CHANGE OF MAILING ADDRESS 2009-10-05 789 REGENCY RESERVE CIR UNIT 4604, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2009-10-05 LANG, RYAN -
CHANGE OF PRINCIPAL ADDRESS 2009-10-05 789 REGENCY RESERVE CIR UNIT 4604, NAPLES, FL 34119 -
CANCEL ADM DISS/REV 2009-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-01-11
LC Amendment 2009-10-05
REINSTATEMENT 2009-03-18
Florida Limited Liability 2007-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State