Search icon

GULFSIDE MAINTENANCE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GULFSIDE MAINTENANCE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSIDE MAINTENANCE SERVICES 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: 05 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: L13000095731
FEI/EIN Number 46-3122014

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

Address: 8586 POTTER PARK DR., #116, SARASOTA, FL, 34238, US
Mail Address: 8586 POTTER PARK DR., #116, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITNECHT DAVID R Agent 8586 POTTER PARK DR., #116, SARASOTA, FL, 34238
REITNECHT DAVID R Managing Member 8586 POTTER PARK DR., #116, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000068301 GULFSIDE MAINTENANCE SERVICES LLC EXPIRED 2013-07-08 2018-12-31 - 8592 POTTER PARK DR., #150, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8586 POTTER PARK DR., #116, SARASOTA, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 8586 POTTER PARK DR., #116, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2024-04-30 8586 POTTER PARK DR., #116, SARASOTA, FL 34238 -
REINSTATEMENT 2022-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 REITNECHT, DAVID R -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-23
REINSTATEMENT 2022-03-24
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State