Entity Name: | THE GULFPORT GRIND OF GULFPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Dec 2013 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L14000000007 |
FEI/EIN Number | 45-5309818 |
Address: | 4928 Gulfport Blvd, GULFPORT, FL, 33707, US |
Mail Address: | 4928 Gulfport Blvd, GULFPORT, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASTINGS DAVID CPA | Agent | 2207 54 ST S, GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
KEHOE MARY JO | Manager | 5625 20TH AVE S, GULFPORT, FL, 33707 |
KEHOE THEODORE | Manager | 5625 20TH AVE S, GULFPORT, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-25 | 4928 Gulfport Blvd, GULFPORT, FL 33707 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-25 | 4928 Gulfport Blvd, GULFPORT, FL 33707 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-07 |
AMENDED ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-28 |
Florida Limited Liability | 2013-12-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State