Search icon

GULF SWELLS HOLDINGS GROUP LLC - Florida Company Profile

Company Details

Entity Name: GULF SWELLS HOLDINGS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF SWELLS HOLDINGS GROUP 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: 01 Sep 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000389941
FEI/EIN Number 872439139

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

Address: 16055 emerald coast Pkwy, Ste 109, Destin, FL, 32541, US
Mail Address: 93 DUNE LAKES CIRCLE UNIT #M202, SANTA ROSA BEACH, FL, 32459
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLAMS JONATHAN S Authorized Member 93 DUNE LAKES CIRCLE UNIT #M202, SANTA ROSA BEACH, FL, 32459
RIECK ARAYA Authorized Member 93 DUNE LAKES CIRCLE UNIT #M202, SANTA ROSA BEACH, FL, 32459
RIECK ARAYA Agent 93 DUNE LAKES CIRCLE UNIT #M202, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000112930 SEA MARKET ACTIVE 2021-09-01 2026-12-31 - 10655 EMERALD COAST PKWY, STE #109, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 16055 emerald coast Pkwy, Ste 109, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2022-11-28 RIECK, ARAYA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-11-28
Florida Limited Liability 2021-09-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State