Entity Name: | GULF CITY PLAZA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 May 2007 (18 years ago) |
Document Number: | L07000055948 |
FEI/EIN Number | 260264470 |
Mail Address: | 2027 Williamsbridge Road, Bronx, NY, 10461, US |
Address: | 2343 Crawfordville Highway, Crawfordville, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300110DSJSQSJ0587 | L07000055948 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Strategic Realty Services, LLC, 500 Northpoint Parkway, Suite 300, West Palm Beach, US-FL, US, 33407 |
Headquarters | 2845 N. Military Trail, West Palm Beach, US-FL, US, 33409 |
Registration details
Registration Date | 2018-01-03 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-12-29 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L07000055948 |
Name | Role | Address |
---|---|---|
Sykes Bryan WEsq. | Agent | 4923 W. Cypress Street, Tampa, FL, 33607 |
Name | Role | Address |
---|---|---|
Siew Boysie | Managing Member | 2027 Williamsbridge Road, Bronx, NY, 10461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-18 | 2343 Crawfordville Highway, Crawfordville, FL 32327 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 2343 Crawfordville Highway, Crawfordville, FL 32327 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-14 | Sykes, Bryan W., Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 4923 W. Cypress Street, Tampa, FL 33607 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State