Entity Name: | GULFSIDE LANDSCAPE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULFSIDE LANDSCAPE SERVICES, 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: | 08 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2018 (7 years ago) |
Document Number: | L12000102013 |
FEI/EIN Number |
46-0804470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 MOUNT VERNON DR, VENICE, FL, 34293, US |
Mail Address: | 420 MOUNT VERNON DR, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUHAN KYLE | Managing Member | 420 MOUNT VERNON DR, VENICE, FL, 34293 |
ROUHAN SHAWN | Managing Member | 420 MOUNT VERNON DR, VENICE, FL, 34293 |
SMITH MARK | Agent | 115 TAMIAMI TRAIL N, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 420 MOUNT VERNON DR, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 420 MOUNT VERNON DR, VENICE, FL 34293 | - |
REINSTATEMENT | 2018-01-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-03 | 115 TAMIAMI TRAIL N, STE 7, NOKOMIS, FL 34275 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-03 | SMITH, MARK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2016-01-12 | GULFSIDE LANDSCAPE SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-01-03 |
LC Name Change | 2016-01-12 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State