Search icon

GULFPORT DIVERSIFY LLC - Florida Company Profile

Company Details

Entity Name: GULFPORT DIVERSIFY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFPORT DIVERSIFY 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 12 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2012 (13 years ago)
Document Number: L08000007013
FEI/EIN Number 262055306

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

Address: 3011 51ST ST S, GULFPORT, FL, 33707, US
Mail Address: 700 AMERICANA DR, A2, ANNAPOLIS, MD, 21403
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERROD CHRISAN Managing Member 3011 51ST ST. S., GULFPORT, FL, 33707
MURPHY COLLEEN F Managing Member 3011 51ST ST. S., GULFPORT, FL, 33707
MURPHY COLLEEN F Agent 3011 51ST ST S, GULFPORT, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08352900065 CONCETTA'S COFFEE COMPANY EXPIRED 2008-12-16 2013-12-31 - 3011 51ST ST S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 3011 51ST ST S, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2011-01-03 3011 51ST ST S, GULFPORT, FL 33707 -
REINSTATEMENT 2010-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 3011 51ST ST S, GULFPORT, FL 33707 -
REGISTERED AGENT NAME CHANGED 2010-01-11 MURPHY, COLLEEN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-12
ANNUAL REPORT 2011-01-03
REINSTATEMENT 2010-01-11
Florida Limited Liability 2008-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State