Search icon

GULF ATLANTIC TRADERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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