Search icon

GULF REAL ESTATE GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GULF REAL ESTATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF REAL ESTATE GROUP, 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: 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 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2024 (8 months ago)
Document Number: L10000018021
FEI/EIN Number 271953834

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

Address: 6990 PINE FOREST ROAD, PENSACOLA, FL, 32526, US
Mail Address: 6990 PINE FOREST ROAD, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GULF REAL ESTATE GROUP, LLC, ALABAMA 000-619-322 ALABAMA

Key Officers & Management

Name Role Address
DEASON JOSHUA BLAINE Managing Member 6990 PINE FOREST RD, PENSACOLA, FL, 32526
DEASON JOSHUA BLAINE Agent 6990 PINE FOREST ROAD, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-30 6990 PINE FOREST ROAD, PENSACOLA, FL 32526 -
LC AMENDMENT 2024-08-30 - -
REGISTERED AGENT NAME CHANGED 2024-08-30 DEASON, JOSHUA BLAINE -
LC AMENDMENT 2012-06-28 - -
LC AMENDMENT 2011-04-29 - -
LC NAME CHANGE 2011-04-01 GULF REAL ESTATE GROUP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-01-30 6990 PINE FOREST ROAD, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2011-01-30 6990 PINE FOREST ROAD, PENSACOLA, FL 32526 -
LC AMENDMENT 2010-05-03 - -
LC AMENDMENT 2010-02-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
LC Amendment 2024-08-30
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State