Search icon

GULF COAST PARADISE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST PARADISE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST PARADISE PROPERTIES, 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: 23 May 2007 (18 years ago)
Date of dissolution: 23 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: L07000055200
FEI/EIN Number 260337967

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

Address: 12815 HIGHWAY 98 WEST, FOUNTAIN PLAZA, SUITE 106, DESTIN, FL, 32550
Mail Address: 12815 HIGHWAY 98 WEST, FOUNTAIN PLAZA, SUITE 106, DESTIN, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER B.J. Manager 506 AVALON BLVD., MIRAMAR BEACH, FL, 32550
NEALE DEBBIE T Managing Member 265 LEANING PINES LOOP, DESTIN, FL, 32541
CHANDLER BILLY J Agent 506 AVALON BLVD., MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08172900283 RE/MAX PARADISE PROPERTIES EXPIRED 2008-06-20 2013-12-31 - 12815 HWY 98 WEST, SUITE 106, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 506 AVALON BLVD., MIRAMAR BEACH, FL 32550 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-23
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State