Search icon

GULF SHORE RENTAL GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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