Search icon

GULF VIEW VILLAS OF SWFL, LLC - Florida Company Profile

Company Details

Entity Name: GULF VIEW VILLAS OF SWFL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF VIEW VILLAS OF SWFL, 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: 21 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2023 (2 years ago)
Document Number: L12000121005
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5770 Bahia Vista St, SARASOTA, FL, 34232, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMADOR MARGARET F Manager 1616 N. ORANGE AVENUE, SARASOTA, FL, 34236
AMADOR AUGUSTO ASR Manager 1616 N. ORANGE AVENUE, SARASOTA, FL, 34236
Amador Margaret Agent 1616 N. ORANGE AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-24 1616 N. ORANGE AVENUE, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2023-07-24 Amador, Margaret -
REINSTATEMENT 2023-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-16 1616 N. ORANGE AVENUE, SARASOTA, FL 34236 -
LC AMENDMENT 2015-07-16 - -
CHANGE OF MAILING ADDRESS 2015-07-16 1616 N. ORANGE AVENUE, SARASOTA, FL 34236 -
LC AMENDMENT 2012-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-07-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-18
LC Amendment 2015-07-16
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State