Search icon

GULFPORT RENTAL, LLC - Florida Company Profile

Company Details

Entity Name: GULFPORT RENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFPORT RENTAL, 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: 05 Jun 2012 (13 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L12000075183
FEI/EIN Number 45-5435430

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

Address: 2099 WINTERBOURNE E, ORANGE PARK, FL, 32073, US
Mail Address: 2099 WINTERBOURNE E, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS CATHERINE T Managing Member 2099 WINTERBOURNE E, ORANGE PARK, FL, 32073
STEVENS CLARK D Manager 2099 WINTERBOURNE E, ORANGE PARK, FL, 32073
STEVENS CATHERINE T Agent 2099 WINTERBOURNE E, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2099 WINTERBOURNE E, APT 307, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-25 2099 WINTERBOURNE E, APT 307, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2021-06-25 2099 WINTERBOURNE E, APT 307, ORANGE PARK, FL 32073 -
LC AMENDMENT 2020-04-06 - -
LC DISSOCIATION MEM 2019-05-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
LC Amendment 2020-04-06
ANNUAL REPORT 2020-01-15
CORLCDSMEM 2019-05-06
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-25

Date of last update: 02 May 2025

Sources: Florida Department of State