Search icon

GULF WINDS ESCAPES, LLC - Florida Company Profile

Company Details

Entity Name: GULF WINDS ESCAPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF WINDS ESCAPES, 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: 09 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000048097
FEI/EIN Number 45-5004156

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

Address: 3062 GULF WINDS CIRCLE, HERNANDO BEACH, FL, 34607, US
Mail Address: 3062 GULF WINDS CIRCLE, HERNANDO BEACH, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Young Ashley B Managing Member 3062 Gulf Winds Cir, Hernando Beach, FL, 34607
YOUNG ASHLEY B Agent 3062 GULF WINDS CIRCLE, HERNANDO BEACH, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-01 3062 GULF WINDS CIRCLE, HERNANDO BEACH, FL 34607 -
CHANGE OF MAILING ADDRESS 2022-12-01 3062 GULF WINDS CIRCLE, HERNANDO BEACH, FL 34607 -
REINSTATEMENT 2022-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 YOUNG, ASHLEY B -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000121380 TERMINATED 1000000859996 HERNANDO 2020-02-13 2040-02-26 $ 1,065.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000063103 TERMINATED 1000000855196 HERNANDO 2020-01-14 2040-01-29 $ 3,159.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000071801 TERMINATED 1000000810477 HERNANDO 2019-01-10 2039-01-30 $ 883.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000058766 TERMINATED 1000000808722 HERNANDO 2018-12-28 2039-01-23 $ 62.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000679441 TERMINATED 1000000762215 HERNANDO 2017-11-14 2037-12-20 $ 46.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000100382 TERMINATED 1000000703521 HERNANDO 2016-01-20 2036-02-04 $ 1,159.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13001458513 TERMINATED 1000000528575 HERNANDO 2013-09-06 2033-10-03 $ 4,559.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13000954165 TERMINATED 1000000501607 HERNANDO 2013-05-01 2033-05-22 $ 2,374.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13000808536 TERMINATED 1000000487748 HERNANDO 2013-04-09 2033-04-24 $ 497.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
REINSTATEMENT 2022-12-01
REINSTATEMENT 2020-10-10
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-07
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-31
LC Amendment 2012-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8752438610 2021-03-25 0491 PPS 3062 Gulf Winds Cir, Hernando Beach, FL, 34607-3019
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40770
Loan Approval Amount (current) 40770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hernando Beach, HERNANDO, FL, 34607-3019
Project Congressional District FL-12
Number of Employees 18
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4972937310 2020-04-30 0491 PPP 3062 Gulf Winds Cir, Hernando Beach, FL, 34607-3019
Loan Status Date 2022-11-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 39700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hernando Beach, HERNANDO, FL, 34607-0001
Project Congressional District FL-12
Number of Employees 18
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40672.65
Forgiveness Paid Date 2022-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State