Search icon

GULF COAST CAMPING RESORT, LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST CAMPING RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST CAMPING RESORT, 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: 09 Aug 2022 (3 years ago)
Document Number: L22000350450
FEI/EIN Number 88-3671021

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

Address: 327 Plaza Real, BOCA RATON, FL, 33432, US
Mail Address: 327 Plaza Real, 217, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCIPE RALPH Manager 327 Plaza Real, BOCA RATON, FL, 33432
HODKIN ADAM Agent 327 Plaza Real, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 327 Plaza Real, 217, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-02-05 327 Plaza Real, 217, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 327 Plaza Real, 217, BOCA RATON, FL 33432 -

Court Cases

Title Case Number Docket Date Status
THOMAS ARBUCKLE & KAREN ARBUCKLE VS GULF COAST CAMPING RESORT PROPERTY OWNERS, et al., 2D2015-1396 2015-03-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-003104

Parties

Name THOMAS ARBUCKLE
Role Appellant
Status Active
Representations MIMI S. WOLOK, ESQ.
Name KAREN ARBUCKLE
Role Appellant
Status Active
Name DAVID MAYHOOD
Role Appellee
Status Active
Name GULF COAST CAMPING RESORT, LLC
Role Appellee
Status Active
Representations CHENE' M. THOMPSON, ESQ., Ellen T. Chadwell, Esq.
Name SUE MAYHOOD
Role Appellee
Status Active
Name LEROY W. MAYHOOD
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-08-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of THOMAS ARBUCKLE
Docket Date 2015-08-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GULF COAST CAMPING RESORT
Docket Date 2015-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-AB DUE 08/11/15
On Behalf Of GULF COAST CAMPING RESORT
Docket Date 2015-07-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-07-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of THOMAS ARBUCKLE
Docket Date 2015-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GULF COAST CAMPING RESORT
Docket Date 2015-06-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ **IB due 35 days**
Docket Date 2015-05-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of THOMAS ARBUCKLE
Docket Date 2015-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA
Docket Date 2015-04-07
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of THOMAS ARBUCKLE
Docket Date 2015-03-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS ARBUCKLE

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
Florida Limited Liability 2022-08-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State