Search icon

GULFVIEW MANOR, LLC - Florida Company Profile

Company Details

Entity Name: GULFVIEW MANOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFVIEW MANOR, 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: 05 May 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: L16000088765
FEI/EIN Number 81-2549725

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

Address: 1342 Colonial Blvd Suite B-11, Fort Myers, FL, 33907, US
Mail Address: 1342 COLONIAL BOULEVARD, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON GENE RCO-PRES Manager 1342 COLONIAL BOULEVARD, FORT MYERS, FL, 33907
LUPU SYLVIA CO-PRES Manager P.O. BOX 60014, FORT MYERS, FL, 33906
SOLOMON GENE R Agent 1342 COLONIAL BOULEVARD, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 1342 Colonial Blvd Suite B-11, Fort Myers, FL 33907 -
LC AMENDMENT 2021-12-13 - -
CHANGE OF MAILING ADDRESS 2021-12-13 1342 Colonial Blvd Suite B-11, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2021-12-13 SOLOMON, GENE R. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 1342 COLONIAL BOULEVARD, SUITE B-11, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-04
LC Amendment 2021-12-13
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-03
Florida Limited Liability 2016-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State