Search icon

GULF SHORES REALTY OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: GULF SHORES REALTY OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF SHORES REALTY OF FLORIDA 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: 21 Dec 2011 (13 years ago)
Date of dissolution: 01 Nov 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2023 (2 years ago)
Document Number: L11000143240
FEI/EIN Number 454105250

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

Address: 211 TAMIAMI TRL S., VENICE, FL, 34285, US
Mail Address: 211 TAMIAMI TRL S., VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELSH WAYNE Manager 696 LAKESCENE DRIVE, VENICE, FL, 34293
WELSH IDA MAE Manager 696 LAKESCENE DRIVE, VENICE, FL, 34293
WELSH WAYNE Agent 211 TAMIAMI TRL S., VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094524 GULF SHORES REALTY EXPIRED 2015-09-15 2020-12-31 - 211 TAMIAMI TRAILS S, VENICE, FL, 34285-2420

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-01 - -
LC NAME CHANGE 2015-09-03 GULF SHORES REALTY OF FLORIDA LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-03-17 211 TAMIAMI TRL S., VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2012-03-17 211 TAMIAMI TRL S., VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-17 211 TAMIAMI TRL S., VENICE, FL 34285 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-23
LC Name Change 2015-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4752797706 2020-05-01 0455 PPP 211 TAMIAMI TRAIL S., VENICE, FL, 34285
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24255
Loan Approval Amount (current) 24255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24504.86
Forgiveness Paid Date 2021-05-18

Date of last update: 01 May 2025

Sources: Florida Department of State