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. |
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 |
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 |
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 | - | - |
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