Entity Name: | GULF BREEZE AUTO SALES LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF BREEZE AUTO SALES 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. |
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: | 02 Feb 2012 (13 years ago) |
Document Number: | L12000016537 |
FEI/EIN Number |
45-4469402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 806 NE US Hwy 19, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 806 NE US HWY 19, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLASS THOMAS | Managing Member | 5950 W Poplar Spgs circle, crystal river, FL, 34429 |
GLASS ROBERT | Manager | 3770 S MILLSTON POINT, HOMOSASSA, FL, 34448 |
GLASS ROBERT | Agent | 3770 S MILLSTON POINT, HOMOSASSA, FL, 34448 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-09 | 806 NE US Hwy 19, CRYSTAL RIVER, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2020-04-09 | 806 NE US Hwy 19, CRYSTAL RIVER, FL 34429 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000430112 | TERMINATED | 1000000871704 | CITRUS | 2020-12-28 | 2040-12-30 | $ 12,613.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State