Search icon

GULFSHORE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: GULFSHORE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSHORE ENTERPRISES, 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: 25 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: L12000122233
FEI/EIN Number 27-2592530

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

Address: 5700 Memorial Hwy, TAMPA, FL, 33615, US
Mail Address: 5700 Memorial Hwy, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CLINT II Manager 5700 Memorial Hwy, TAMPA, FL, 33615
SMITH CLINT II Agent 5700 Memorial Hwy, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 5700 Memorial Hwy, 122, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 5700 Memorial Hwy, STE 122, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 5700 Memorial Hwy, 211, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2023-05-01 5700 Memorial Hwy, STE 122, TAMPA, FL 33615 -
REINSTATEMENT 2019-11-01 - -
REGISTERED AGENT NAME CHANGED 2019-11-01 SMITH, CLINT, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State