Search icon

GULFPORT RENTAL, LLC

Company Details

Entity Name: GULFPORT RENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
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
Address: 2099 WINTERBOURNE E, APT 307, ORANGE PARK, FL 32073
Mail Address: 2099 WINTERBOURNE E, APT 307, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENS, CATHERINE T Agent 2099 WINTERBOURNE E, APT 307, ORANGE PARK, FL 32073

Managing Member

Name Role Address
STEVENS, CATHERINE T Managing Member 2099 WINTERBOURNE E, APT 307 ORANGE PARK, FL 32073

Manager

Name Role Address
STEVENS, CLARK D Manager 2099 WINTERBOURNE E, APT 307 ORANGE PARK, FL 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2099 WINTERBOURNE E, APT 307, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-25 2099 WINTERBOURNE E, APT 307, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2021-06-25 2099 WINTERBOURNE E, APT 307, ORANGE PARK, FL 32073 No data
LC AMENDMENT 2020-04-06 No data No data
LC DISSOCIATION MEM 2019-05-06 No data No data

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: 22 Feb 2025

Sources: Florida Department of State