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. |
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 |
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 |
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 | - | - |
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