Search icon

GULFSIDE LANDSCAPE SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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