Entity Name: | 188 GULF COVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
188 GULF COVE, 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. |
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: | 22 Feb 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000020373 |
FEI/EIN Number |
208501692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1730 MANASOTA BEACH ROAD,, UNIT 201, ENGLEWOOD, FL, 34223 |
Mail Address: | 37 ROBBINS ST., AVON, MA, 02322 |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAGER STEPHEN | Trustee | 37 ROBBINS ST., AVON, MA, 02322 |
Zager Pamela | Manager | 510 Wellington Square, Exton, PA, 19341 |
Zager Scott | Trustee | 79 Farm St., Millis, MA, 02054 |
Zager Paul | Trustee | 37 Robbins St., Avon, MA, 02322 |
Zager Pamela | Agent | 1730 MANASOTA BEACH ROAD, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-28 | Zager, Pamela | - |
CHANGE OF MAILING ADDRESS | 2012-04-15 | 1730 MANASOTA BEACH ROAD,, UNIT 201, ENGLEWOOD, FL 34223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 1730 MANASOTA BEACH ROAD,, UNIT 201, ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 1730 MANASOTA BEACH ROAD, UNIT 201, ENGLEWOOD, FL 34223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State