Search icon

GULF FRONT HOMES LLC - Florida Company Profile

Company Details

Entity Name: GULF FRONT HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF FRONT HOMES 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: 14 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L20000390217
FEI/EIN Number 85-4346699

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

Address: 17730 Corallina Dr, Matlacha Isles, FL, 33991, US
Mail Address: 17730 Corallina Dr, Matlacha Isles, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABOUNA NAEL Manager 17730 CORALLINA DR, MATLACHA ISLES, FL, 33991
ABOUNA VINOS L Manager 17730 Corallina Drive, Matlacha Isles-Matlacha Shor, FL, 33991
ABOUNA NAEL Agent 17730 Corallina Drive, Matlacha Isles-Matlacha Shor, FL, 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 17730 Corallina Drive, Matlacha Isles-Matlacha Shores, FL 33991 -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 17730 Corallina Dr, Matlacha Isles, FL 33991 -
CHANGE OF MAILING ADDRESS 2023-07-21 17730 Corallina Dr, Matlacha Isles, FL 33991 -
REINSTATEMENT 2022-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-22 ABOUNA, NAEL -
REINSTATEMENT 2021-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000445783 TERMINATED 1000000963785 LEE 2023-09-12 2033-09-20 $ 135.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000445874 TERMINATED 1000000963810 LEE 2023-09-12 2043-09-20 $ 11,828.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-11-22
REINSTATEMENT 2021-12-22
Florida Limited Liability 2020-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State