Entity Name: | GULF & BAY CLUB REALTY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF & BAY CLUB REALTY, L.L.C. 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: |
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: | 29 Apr 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000043016 |
FEI/EIN Number |
264235125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5730 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242 |
Mail Address: | 5730 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242 |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cavanaugh Steve | Brok | 1211 Old Stickney Point Rd, SARASOTA, FL, 34242 |
Premier Sotheby's International Realty | Real | 50 Central Ave. Suite 110, Sarasota, FL, 34236 |
Wells Kevin TEsq. | Agent | 3277 Fruitville Road, SARASOTA, FL, 34237 |
GULF AND BAY CLUB CONDOMINIUM ASSOCIATION, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-18 | 3277 Fruitville Road, Building B, SARASOTA, FL 34237 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-08 | Wells , Kevin T, Esq. | - |
LC AMENDMENT | 2013-11-13 | - | - |
LC AMENDMENT | 2013-01-15 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-04 | 5730 MIDNIGHT PASS ROAD, SARASOTA, FL 34242 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-04 | 5730 MIDNIGHT PASS ROAD, SARASOTA, FL 34242 | - |
LC AMENDMENT | 2010-06-07 | - | - |
LC AMENDMENT | 2009-11-19 | - | - |
LC AMENDMENT | 2008-07-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-26 |
AMENDED ANNUAL REPORT | 2018-07-24 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-07-20 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State