Entity Name: | 1200 GULF BLVD #1006 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1200 GULF BLVD #1006 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: | 30 Sep 2013 (12 years ago) |
Date of dissolution: | 23 Oct 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Oct 2022 (3 years ago) |
Document Number: | L13000137494 |
FEI/EIN Number |
46-4318272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 GULF BLVD, CLEARWATER BEACH, FL, 33767, US |
Mail Address: | 1200 GULF BLVD, CLEARWATER BEACH, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VINCENT SMITH M | Managing Member | 1200 GULF BLVD, CLEARWATER BEACH, FL, 33767 |
QUIGLEY KATHRYN M | Managing Member | 1200 GULF BLVD, CLEARWATER BEACH, FL, 33767 |
SMITH VINCENT | Agent | 1200 GULF BLVD, CLEARWATER BEACH, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-05 | SMITH, VINCENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-05 | 1200 GULF BLVD, APT 1401, CLEARWATER BEACH, FL 33767 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-03 | 1200 GULF BLVD, APT 1401, CLEARWATER BEACH, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2020-11-03 | 1200 GULF BLVD, APT 1401, CLEARWATER BEACH, FL 33767 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-10-23 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State