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. |
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 |
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 |
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 | - | - |
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