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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300DORA1EGMUHNQ89 | L11000037038 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
VARNER, JOSEPH | Agent | 5101 W. Poe Avenue, TAMPA, FL 33629 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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