Search icon

GULF-TO-BAY COMMERCIAL REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: GULF-TO-BAY COMMERCIAL REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF-TO-BAY COMMERCIAL REAL ESTATE, 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: 24 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000018414
FEI/EIN Number 264430400

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

Address: 2701 Gulf Blvd., Indian Rocks Beach, FL, 33785, US
Mail Address: 2701 Gulf Blvd., Indian Rocks Beach, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCPHERSON DOUGLAS C Managing Member P.O. BOX 1107, INDIAN ROCKS BEACH, FL, 33785
McPherson Douglas C Agent 2701 Gulf Blvd., Indian Rocks Beach, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 2701 Gulf Blvd., Indian Rocks Beach, FL 33785 -
REGISTERED AGENT NAME CHANGED 2020-06-16 McPherson, Douglas C -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 2701 Gulf Blvd., Indian Rocks Beach, FL 33785 -
CHANGE OF MAILING ADDRESS 2020-06-16 2701 Gulf Blvd., Indian Rocks Beach, FL 33785 -
LC AMENDMENT 2015-11-12 - -
LC AMENDMENT 2015-09-08 - -

Documents

Name Date
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-29
LC Amendment 2015-11-12
LC Amendment 2015-09-08
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State