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. |
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 |
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 |
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 |
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