Search icon

GULFSIDE HOUSE BUYERS, LLC - Florida Company Profile

Company Details

Entity Name: GULFSIDE HOUSE BUYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSIDE HOUSE BUYERS, 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: 13 Jun 2017 (8 years ago)
Date of dissolution: 18 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2020 (5 years ago)
Document Number: L17000129304
FEI/EIN Number 37-1862389

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

Address: 2850 34TH STREET NORTH, SAINT PETERSBURG, FL, 33713, US
Mail Address: 3570 Olney Laytonsville Rd, Olney, MD, 20830, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
521 INVESTMENTS, LLC Authorized Member 30 N GOULD STREET, SHERIDAN, WY, 82801
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-18 - -
CHANGE OF MAILING ADDRESS 2020-03-20 2850 34TH STREET NORTH, SUITE 364, SAINT PETERSBURG, FL 33713 -
LC AMENDMENT AND NAME CHANGE 2019-11-04 GULFSIDE HOUSE BUYERS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-11-04 2850 34TH STREET NORTH, SUITE 364, SAINT PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC NAME CHANGE 2018-05-21 GULFSIDE HOME BUYERS, LLC -
LC AMENDMENT 2017-06-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-18
ANNUAL REPORT 2020-03-20
LC Amendment and Name Change 2019-11-04
ANNUAL REPORT 2019-03-06
LC Name Change 2018-05-21
ANNUAL REPORT 2018-03-03
LC Amendment 2017-06-27
Florida Limited Liability 2017-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State