Search icon

GULF HARBOUR DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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