Search icon

GULFPORT PROPERTIES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GULFPORT PROPERTIES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFPORT PROPERTIES GROUP, 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: 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: 09 Nov 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2008 (16 years ago)
Document Number: L07000113690
FEI/EIN Number NOT APPLICABLE

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

Address: 6331 E. MONTECITO AVENUE, SCOTTSDALE, AZ, 85251, US
Mail Address: 6331 E Montecito Ave, Scottsdale, AZ, 85251, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eaton Mary A Manager 6331 E. MONTECITO AVENUE, SCOTTSDALE, AZ, 85251
Eaton Mary Anna Agent 809 HUMMINGBIRD WAY, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-03 6331 E. MONTECITO AVENUE, SCOTTSDALE, AZ 85251 -
REGISTERED AGENT NAME CHANGED 2025-02-03 Eaton, Mary Anna -
CHANGE OF MAILING ADDRESS 2021-01-11 6331 E. MONTECITO AVENUE, SCOTTSDALE, AZ 85251 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 809 HUMMINGBIRD WAY, APT 1C, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2021-01-11 kent, tracy -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 6331 E. MONTECITO AVENUE, SCOTTSDALE, AZ 85251 -
REINSTATEMENT 2008-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State