Search icon

GULF-ATLANTIC LAND SALES, LLC - Florida Company Profile

Company Details

Entity Name: GULF-ATLANTIC LAND SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF-ATLANTIC LAND SALES, 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: 05 Mar 2010 (15 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 21 Nov 2017 (7 years ago)
Document Number: L10000025179
FEI/EIN Number 272141323

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

Address: 8130 BAYMEADOWS WAY WEST, SUITE 306, JACKSONVILLE, FL, 32256, US
Mail Address: 277 LOCUST ST STE A, DOVER, NH, 03820, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACALPINE WILLIAM Manager 277 LOCUST ST STE A, DOVER, NH, 03820
CLAYTON JOSEPH T Manager 8130 BAYMEADOWS WAY WEST, JACKSONVILLE, FL, 32256
MACALPINE RODERICK Manager 3744 TORREY PINES WAY, SARASOTA, FL, 34238
CLAYTON JOSEPH T Agent 8130 BAYMEADOWS WAY WEST, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 8130 BAYMEADOWS WAY WEST, SUITE 306, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 8130 BAYMEADOWS WAY WEST, SUITE 306, JACKSONVILLE, FL 32256 -
LC STMNT OF AUTHORITY 2017-11-21 - -
CHANGE OF MAILING ADDRESS 2012-03-26 8130 BAYMEADOWS WAY WEST, SUITE 306, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2011-10-31 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2010-03-12 GULF-ATLANTIC LAND SALES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-15
CORLCAUTH 2017-11-21
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State