Search icon

GULF REALTY 30A, LLC - Florida Company Profile

Company Details

Entity Name: GULF REALTY 30A, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF REALTY 30A, 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: 12 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (6 months ago)
Document Number: L13000157789
FEI/EIN Number 82-1239225

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

Address: 136 S Holiday Rd, Ste A, Miramar Beach, FL, 32550, US
Mail Address: 136 S Holiday Rd, Ste A, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADE BROOKS Managing Member 136 S Holiday Rd, Miramar Beach, FL, 32550
WADE BROOKS Agent 136 S Holiday Rd, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 136 S Holiday Rd, Ste A, MIRAMAR BEACH, FL 32550 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-03 136 S Holiday Rd, Ste A, Miramar Beach, FL 32550 -
REINSTATEMENT 2019-10-03 - -
CHANGE OF MAILING ADDRESS 2019-10-03 136 S Holiday Rd, Ste A, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2019-10-03 WADE, BROOKS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-12
REINSTATEMENT 2023-01-28
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-08-25
ANNUAL REPORT 2014-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State