Search icon

GULF REALTY & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: GULF REALTY & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF REALTY & ASSOCIATES, 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: 06 Dec 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: L10000125344
FEI/EIN Number 274347174

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

Address: 1960 BEACH RD, ENGLEWOOD, FL, 34223, US
Mail Address: 1960 BEACH RD, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPPELL MARTIN Manager 1960 BEACH RD, ENGLEWOOD, FL, 34223
MILLER DENNIS J Manager 1960 Beach Road, ENGLEWOOD, FL, 34223
Crawford David J Manager 1960 BEACH RD, ENGLEWOOD, FL, 34223
Chappell Martin Agent 1960 Beach Road, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093930 GULF REALTY & ASSOCIATES EXPIRED 2019-08-28 2024-12-31 - 1960 BEACH ROAD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-07 Chappell, Martin -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 1960 Beach Road, ENGLEWOOD, FL 34223 -
LC NAME CHANGE 2017-03-06 GULF REALTY & ASSOCIATES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-07
LC Name Change 2017-03-06
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State