Search icon

FLORIDA GULF COAST VACATION HOMES, LLC

Company Details

Entity Name: FLORIDA GULF COAST VACATION HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2011 (13 years ago)
Document Number: L11000037038
FEI/EIN Number 45-1257505
Address: 5122 W Longfellow Ave, Tampa, FL 33269
Mail Address: 5122 W Longfellow Ave, Tampa, FL 33269
ZIP code: 33269
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DORA1EGMUHNQ89 L11000037038 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O VARNER, JOSEPH, 5101 W. Poe Avenue, TAMPA, US-FL, US, 33629
Headquarters 3018 Avenue C, Holmes Beach, US-FL, US, 34217

Registration details

Registration Date 2017-07-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-04-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000037038

Agent

Name Role Address
VARNER, JOSEPH Agent 5101 W. Poe Avenue, TAMPA, FL 33629

Managing Member

Name Role Address
VARNER, JOE Managing Member 5101 W Poe Ave, Tampa, FL 33629
VARNER, KELLEY Managing Member 5101 W Poe Ave, Tampa, FL 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143765 ANNA MARIA VACATION RENTALS ACTIVE 2021-10-26 2026-12-31 No data 5101 W POE AVE, TAMPA, FL, 33629
G11000084865 ISLAND INVESTOR REALTY EXPIRED 2011-08-26 2016-12-31 No data 5347 GULF DR. UNIT 1, HOLMES BEACH, FL, 34217
G11000032729 ANNA MARIA VACATIONS EXPIRED 2011-04-01 2016-12-31 No data 5111 MEMORIAL HIGHWAY, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 5122 W Longfellow Ave, Tampa, FL 33269 No data
CHANGE OF MAILING ADDRESS 2024-09-17 5122 W Longfellow Ave, Tampa, FL 33269 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 5101 W. Poe Avenue, TAMPA, FL 33629 No data
LC AMENDMENT 2011-10-20 No data No data
LC AMENDMENT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
FLORIDA GULF COAST VACATION HOMES, L L C, D/ B/ A ANNA MARIA VACATIONS VS CITY OF ANNA MARIA, FL. 2D2016-4400 2016-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CA-629

Parties

Name D/ B/ A ANNA MARIA VACATIONS, L L C
Role Appellant
Status Active
Name FLORIDA GULF COAST VACATION HOMES, LLC
Role Appellant
Status Active
Representations AARON M. THOMAS, ESQ., RANDOLPH L. SMITH, ESQ.
Name City of Anna Maria, FL.
Role Appellee
Status Active
Representations GRETCHEN R. H. VOSE, ESQ., WADE C. VOSE, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FLORIDA GULF COAST VACATION HOMES
Docket Date 2017-01-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH **FTP**
Docket Date 2016-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ COPY OF NOA FEE PAID
On Behalf Of FLORIDA GULF COAST VACATION HOMES
Docket Date 2016-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA GULF COAST VACATION HOMES
Docket Date 2016-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-20

Date of last update: 24 Jan 2025

Sources: Florida Department of State