Search icon

GULFLET PROPERTIES, LLC - Florida Company Profile

Company Details

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

GULFLET 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: 16 Feb 2016 (9 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: L16000032654
FEI/EIN Number 81-1518572

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

Address: 334 Atlantic Isle, Sunny Isles Beach, FL, 33160, US
Mail Address: 334 Atlantic Isle, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCOTE MICHAEL Authorized Member 5041 East Sterling Ranch Circle, Davie, FL, 33314
SCHOLL GEORGE H Authorized Member 334 ATLANTIC ISLE, SUNNY ISLES BEACH, FL, 33160
Scholl George H Agent 334 Atlantic Isle, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 334 Atlantic Isle, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-04-05 334 Atlantic Isle, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Scholl, George H -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 334 Atlantic Isle, Sunny Isles Beach, FL 33160 -

Court Cases

Title Case Number Docket Date Status
MICHAEL DUCOTE, et al., VS RIACHO, LLC, etc., 3D2021-0524 2021-02-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-9219

Parties

Name MICHAEL DUCOTE
Role Appellant
Status Active
Representations JAIME D. GUTTMAN, William D. Mueller, W. Aaron Daniel, Elliot B. Kula
Name GULFLET PROPERTIES, LLC
Role Appellant
Status Active
Name RIACHO, LLC
Role Appellee
Status Active
Representations OTTO C. DE CORDOBA, LEONCIO E. DE LA PENA, TRACY PEREZ
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ Petition dismissed as moot.
Docket Date 2021-04-14
Type Response
Subtype Reply
Description REPLY ~ REPLY TORESPONSE TO PETITION FOR WRIT OF CERTIORARIANDSUGGESTION OF MOOTNESS
On Behalf Of MICHAEL DUCOTE
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of RIACHO, LLC
Docket Date 2021-03-25
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S APPENDIX TORESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RIACHO, LLC
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including March 29, 2021.
Docket Date 2021-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RIACHO, LLC
Docket Date 2021-02-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioners may, but are not required to, file a reply within twenty (20) days thereafter.
Docket Date 2021-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MICHAEL DUCOTE
Docket Date 2021-02-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL DUCOTE

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-27
Florida Limited Liability 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State