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