Entity Name: | GULF SOUTH REO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF SOUTH REO, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Nov 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000138988 |
FEI/EIN Number |
46-1337474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Shoreline Hwy, Mill Valley, CA, 94941, US |
Mail Address: | 100 Shoreline Hwy, Mill Valley, CA, 94941, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROF GP II LLC | Manager | 100 Shoreline Hwy, Mill Valley, CA, 94941 |
Bill Havre | Agent | 7901 4th Street North, St. Petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-15 | 7901 4th Street North, Suite 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-15 | Bill, Havre | - |
REINSTATEMENT | 2018-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-25 | 100 Shoreline Hwy, Suite 160B, Mill Valley, CA 94941 | - |
CHANGE OF MAILING ADDRESS | 2018-10-25 | 100 Shoreline Hwy, Suite 160B, Mill Valley, CA 94941 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000514127 | LAPSED | 14-CA-2487 | CIRCUIT CIVIL, 20TH JUDICIAL | 2017-08-25 | 2022-09-05 | $15,500.00 | KAITLIN J. TURNER, C/O DON TURNER, 3141 EAST RIVERSIDE DRIVE, FORT MYERS, FL 33916 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RL REGI-FL CRC, LLC VS GULF SOUTH REO, LLC , SUMMERHILL AT MEADOWCREST CONDOMINUM ASSOCIATION, INC., BORDEAUX 12, LLC, SHIRLEY MCMANUS, NANCY VANHOUSE AND ELLEN JANCAR | 5D2015-3990 | 2015-11-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RL REGI-FL CRC, LLC |
Role | Petitioner |
Status | Active |
Representations | Jeremy A. Koss, EDUARDO J. CASAL, JORGE L. PIEDRA |
Name | ELLEN JANCAR |
Role | Appellee |
Status | Active |
Name | BORDEAUX 12 LLC |
Role | Appellee |
Status | Active |
Name | SHIRLEY MCMANUS |
Role | Appellee |
Status | Active |
Name | NANCY VANHOUSE |
Role | Appellee |
Status | Active |
Name | SUMMERHILL AT MEADOWCREST CONDOMINIUM ASSOC, INC |
Role | Respondent |
Status | Active |
Name | GULF SOUTH REO, LLC |
Role | Respondent |
Status | Active |
Representations | NICOLE L. NEUMANN, ANTHONY M. BARBUTO |
Name | HON. PATRICIA THOMAS |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-05-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-05-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-04-29 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Corrected Order ~ OF 4/25 ORDER |
Docket Date | 2016-04-25 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2016-04-25 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-12-16 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | RL REGI-FL CRC, LLC |
Docket Date | 2015-12-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/20 ORDER |
On Behalf Of | GULF SOUTH REO, LLC |
Docket Date | 2015-11-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS |
Docket Date | 2015-11-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 11/16/15 |
On Behalf Of | RL REGI-FL CRC, LLC |
Docket Date | 2015-11-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-11-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 11/16/15 |
On Behalf Of | RL REGI-FL CRC, LLC |
Docket Date | 2015-11-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2015-11-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-05-21 |
ANNUAL REPORT | 2021-09-18 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-15 |
REINSTATEMENT | 2018-10-25 |
ANNUAL REPORT | 2017-02-08 |
REINSTATEMENT | 2016-10-12 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State