Search icon

GULFSIDE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GULFSIDE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSIDE SERVICES 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: 14 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L12000035875
FEI/EIN Number 80-0794999

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

Address: 1485 21ST ST SW, NAPLES, FL, 34117, US
Mail Address: 1485 21ST ST SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPANILE ANTHONY Manager 1485 21ST ST SW, NAPLES, FL, 34117
CAMPANILE ANTHONY Agent 1485 21ST ST SW, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015516 DETAILWORX EXPIRED 2015-02-11 2020-12-31 - 1485 21ST ST SW, NAPLES, FL, 34117
G14000057681 GULFSIDE MOBILE DETAILING EXPIRED 2014-06-11 2019-12-31 - 1485 21ST ST SW, NAPLES, FL, 34117
G14000052742 NOMOREHOLEZ EXPIRED 2014-06-01 2019-12-31 - 1485 21ST ST SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 CAMPANILE, ANTHONY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1485 21ST ST SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 1485 21ST ST SW, NAPLES, FL 34117 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State