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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL DUCOTE, et al., VS RIACHO, LLC, etc., | 3D2021-0524 | 2021-02-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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