Entity Name: | 13625 GULF BLVD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
13625 GULF BLVD, 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: | 05 May 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Jun 2021 (4 years ago) |
Document Number: | L08000044716 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13625 GULF BLVD, MADEIRA BEACH, FL, 33708, US |
Mail Address: | 13625 GULF BLVD, MADEIRA BEACH, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEHAR, GUTT & GLAZER PA | Agent | 2999 NE 191ST STREET, AVENTURA, FL, 33180 |
RENIER CHARLES | Member | PO BOX 169, KEY WEST, FL, 33041 |
QUIRK COLLEEN | Managing Member | 50 PALMETTO DRIVE, KEY WEST, FL, 33040 |
DICKSTEIN ERIC | Authorized Member | 1211 MARGARET ST, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-15 | 13625 GULF BLVD, MADEIRA BEACH, FL 33708 | - |
LC AMENDMENT | 2021-06-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-16 | BEHAR, GUTT & GLAZER PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-16 | 2999 NE 191ST STREET, FIFTH FLOOR, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-15 |
LC Amendment | 2021-06-21 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-07 |
AMENDED ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State