Entity Name: | GULF HARBOUR DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF HARBOUR DEVELOPMENT, 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: | 11 Jun 2015 (10 years ago) |
Date of dissolution: | 01 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Aug 2022 (3 years ago) |
Document Number: | L15000102028 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12901 MCGREGOR BLVD., SUITE 20-224, FORT MEYERS, FL, 33919, US |
Mail Address: | 12901 MCGREGOR BLVD., SUITE 20-224, FORT MEYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER STEPHEN W | Authorized Member | 12901 MCGREGOR BLVD., SUITE 22-224, FORT MEYERS, FL, 33191 |
MILLER STEPHEN G | Authorized Member | 12901 MCGREGOR BLVD., SUITE 22-224, FORT MEYERS, FL, 33191 |
FREIDIN HOWARD | Agent | 2245 MCGREGOR BLVD, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-01 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 12901 MCGREGOR BLVD., SUITE 20-224, FORT MEYERS, FL 33919 | - |
REINSTATEMENT | 2021-04-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 12901 MCGREGOR BLVD., SUITE 20-224, FORT MEYERS, FL 33919 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2020-05-06 | - | - |
LC AMENDMENT | 2019-12-30 | - | - |
LC AMENDMENT | 2017-12-08 | - | - |
REINSTATEMENT | 2017-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-01 |
ANNUAL REPORT | 2022-04-28 |
Reg. Agent Resignation | 2022-03-25 |
REINSTATEMENT | 2021-05-14 |
Admin. Diss. for Reg. Agent | 2020-05-06 |
LC Amendment | 2019-12-30 |
Reg. Agent Resignation | 2019-12-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
LC Amendment | 2017-12-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State