Entity Name: | GULF TO BAY PROPERTY MANAGEMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF TO BAY PROPERTY MANAGEMENT, L.L.C. 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: |
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: | 16 Apr 2007 (18 years ago) |
Document Number: | L07000040356 |
FEI/EIN Number |
208961123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 COREY AVENUE #66483, ST. PETE BEACH, FL, 33706 |
Mail Address: | PO BOX 66483, ST. PETE BEACH, FL, 33736 |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vogel Karen | President | 250 Corey Ave, St. Pete Beach, FL, 33736 |
COX THOMAS F | Agent | 9800 4th St N., St. Petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-07 | 8198 Terrace Garden Dr N., #309, St. Petersburg, FL 33709 | - |
CHANGE OF MAILING ADDRESS | 2025-02-07 | 8198 Terrace Garden Dr N., #309, St. Petersburg, FL 33709 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 9800 4th St N., #200, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-02 | 250 COREY AVENUE #66483, ST. PETE BEACH, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2012-11-02 | 250 COREY AVENUE #66483, ST. PETE BEACH, FL 33706 | - |
REGISTERED AGENT NAME CHANGED | 2012-11-02 | COX, THOMAS F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State