Entity Name: | GULF ATLANTIC TRADERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF ATLANTIC TRADERS, 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: | 10 Sep 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000094877 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4961 Tamarind Ridge Drive, Naples, FL, 34119, US |
Mail Address: | 4961 Tamarind Ridge Drive, Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIOFFI CHRIS M | Manager | 4961 Tamarind Ridge Drive, Naples, FL, 34119 |
CODE MARIE BESQ. | Agent | 1308 SW 27TH TERRACE, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-08 | 4961 Tamarind Ridge Drive, Naples, FL 34119 | - |
REINSTATEMENT | 2020-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-08 | 4961 Tamarind Ridge Drive, Naples, FL 34119 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2015-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-14 | CODE, MARIE B, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-31 | 1308 SW 27TH TERRACE, CAPE CORAL, FL 33914 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
REINSTATEMENT | 2021-10-07 |
REINSTATEMENT | 2020-12-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-14 |
LC Amendment | 2015-05-11 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State