Search icon

GULFSHORES PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: GULFSHORES PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSHORES PROPERTIES 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: 10 Jan 2014 (11 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: L14000005721
FEI/EIN Number 46-4847806

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

Address: 18514 US Highway 19 North, Suite E, FL, 33764, US
Mail Address: 18514 US Highway 19 North, Suite E, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
18832 GULF BLVD LLC Manager -
Heiden Richard TEsq. Agent 2723 SR 580, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 18514 US Highway 19 North, Suite E, FL 33764 -
CHANGE OF MAILING ADDRESS 2015-01-12 18514 US Highway 19 North, Suite E, FL 33764 -
REGISTERED AGENT NAME CHANGED 2015-01-12 Heiden, Richard T, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 2723 SR 580, CLEARWATER, FL 33761 -
LC STMNT CORR/NC 2014-02-04 GULFSHORES PROPERTIES LLC -

Documents

Name Date
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12
CORLCSTCNC 2014-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State