Search icon

GULF TOWERS OF INDIAN ROCKS BEACH, LLC - Florida Company Profile

Company Details

Entity Name: GULF TOWERS OF INDIAN ROCKS BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF TOWERS OF INDIAN ROCKS BEACH, 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: 21 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000008017
FEI/EIN Number 592191177

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

Address: 14680 118TH AVE. N., SUITE 6, LARGO, FL, 33774
Mail Address: 14680 118th Ave N, Ilargo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIEFER MARILYN Manager 14680 118TH AVE N STE 6, LARGO, FL, 33774
SCHIEFER MARILYN N Agent 14680 118TH AVE. N., LARGO, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-08 14680 118TH AVE. N., SUITE 6, LARGO, FL 33774 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 14680 118TH AVE. N., SUITE 6, LARGO, FL 33774 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-04-28 14680 118TH AVE. N., SUITE 6, LARGO, FL 33774 -
LC AMENDMENT 2014-04-22 - -
CONVERSION 2010-01-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F82440. CONVERSION NUMBER 700000102547

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
LC Amendment 2014-04-22
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State