Search icon

GULF SHORE INVESTIGATIONS AND PROTECTION LLC - Florida Company Profile

Company Details

Entity Name: GULF SHORE INVESTIGATIONS AND PROTECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF SHORE INVESTIGATIONS AND PROTECTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2024 (8 months ago)
Document Number: L20000163410
FEI/EIN Number 85-1531726

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

Address: 6900 Daniels Parkway, Fort Myers, FL, 33912, US
Mail Address: 6900 Daniels Parkway, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vorlicky Robert Part 6900 Daniels Parkway, Fort Myers, FL, 33912
479 LLC SMH H Part 6900 Daniels Parkway, Fort Myers, FL, 33912
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 SMH Holdings 479 LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 6900 Daniels Parkway, Suite 29-347, Fort Myers, FL 33912 -
LC AMENDMENT 2024-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-09 6900 Daniels Parkway, Suite 29-347, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2023-11-09 6900 Daniels Parkway, Suite 29-347, Fort Myers, FL 33912 -
REGISTERED AGENT NAME CHANGED 2023-10-25 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-25 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 -
LC AMENDMENT 2021-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
LC Amendment 2024-08-12
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-10-25
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-07
LC Amendment 2021-10-13
ANNUAL REPORT 2021-04-29
Florida Limited Liability 2020-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State