Search icon

GULF SOUTH REO, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CA-000440-A

Parties

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

Documents

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