Entity Name: | GULF BREEZE APPAREL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF BREEZE APPAREL, 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: | 17 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2021 (4 years ago) |
Document Number: | L09000058667 |
FEI/EIN Number |
270379992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 606 CYPRESS AVE, VENICE, FL, 34285, US |
Mail Address: | 606 CYPRESS AVE, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOB CHAD | Manager | 5080 Vassar Rd, VENICE, FL, 34293 |
JACOB CHAD | Agent | 606 Cypress Ave, Venice, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000044401 | MY FAVORITE RACE EVENTS | ACTIVE | 2022-04-07 | 2027-12-31 | - | 616 CYPRESS AVE, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 606 Cypress Ave, Venice, FL 34285 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 606 CYPRESS AVE, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 606 CYPRESS AVE, VENICE, FL 34285 | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | JACOB, CHAD | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-07 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-06-27 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5380978210 | 2020-08-07 | 0455 | PPP | 616 CYPRESS AVENUE, VENICE, FL, 34285-4605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State