Entity Name: | GULF SHORE RESTORATIONS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 May 2007 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 16 Mar 2020 (5 years ago) |
Document Number: | L07000053229 |
FEI/EIN Number | 061815822 |
Address: | 2928 4th St NW, Naples, FL, 34120, US |
Mail Address: | 2928 4th St NW, Naples, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEFFY JANE YEAGER | Agent | 2375 N TAMIAMI TRAIL, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
BRADFORD CONSTRUCTION CO | Manager | 2928 4th St NW, Naples, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 2928 4th St NW, Naples, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-23 | 2928 4th St NW, Naples, FL 34120 | No data |
LC NAME CHANGE | 2020-03-16 | GULF SHORE RESTORATIONS LLC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-13 |
LC Name Change | 2020-03-16 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State