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