Entity Name: | GULF SHORE RENTAL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF SHORE RENTAL GROUP 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: |
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: | 01 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2016 (9 years ago) |
Document Number: | L12000098900 |
FEI/EIN Number |
460692400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10012 ALAFIA STREET #9, GIBSONTON, FL, 33534 |
Mail Address: | 13194 us hwy 301S suite 115, Riverview, FL, 33578, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLETTE CHRISTINA | Managing Member | 13194 US hwy 301S, Riverview, FL, 33578 |
gillette art | Manager | 13194 us hwy 301S suite 115, Riverview, FL, 33578 |
GILLETTE CHRISTINA | Agent | 13194 us hwy 301S, Riverview, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 10910 balm riverview rd, riverview, FL 33569 | - |
CHANGE OF MAILING ADDRESS | 2017-01-20 | 10012 ALAFIA STREET #9, GIBSONTON, FL 33534 | - |
REINSTATEMENT | 2016-03-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-31 | GILLETTE, CHRISTINA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 13194 us hwy 301S, Suite 115, Riverview, FL 33578 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-20 |
REINSTATEMENT | 2016-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State