Search icon

GULF BREEZE CONTRACTING AND DEVELOPMENT, LLC. - Florida Company Profile

Company Details

Entity Name: GULF BREEZE CONTRACTING AND DEVELOPMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF BREEZE CONTRACTING AND DEVELOPMENT, 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: 04 Mar 2009 (16 years ago)
Date of dissolution: 23 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: L09000021471
FEI/EIN Number 900449363

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

Address: 240 3RD ST SW, NAPLES, FL, 34117, US
Mail Address: 240 3RD ST SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPINS RYAN L Manager 240 3RD ST SW, NAPLES, FL, 34117
CAMPINS RYAN L Agent 240 3RD ST SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-03-01 240 3RD ST SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 240 3RD ST SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2024-03-01 240 3RD ST SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 240 3RD ST SW, NAPLES, FL 34117 -
VOLUNTARY DISSOLUTION 2020-06-23 - -
LC NAME CHANGE 2018-04-23 GULF BREEZE CONTRACTING AND DEVELOPMENT, LLC. -
REINSTATEMENT 2018-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-05-04 CAMPINS CONSTRUCTION, L.L.C. -
LC AMENDMENT 2015-05-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-23
ANNUAL REPORT 2019-04-04
LC Name Change 2018-04-23
REINSTATEMENT 2018-04-12
LC Name Change 2015-05-04
REINSTATEMENT 2015-01-27
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State