Search icon

FLORIDA GULF LIMITED COMPANY - Florida Company Profile

Company Details

Entity Name: FLORIDA GULF LIMITED COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA GULF LIMITED COMPANY 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: 28 Nov 1994 (30 years ago)
Date of dissolution: 12 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2005 (19 years ago)
Document Number: L94000000646
FEI/EIN Number 311423846

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

Address: L'ELEGANCE, 1800 BENJAMIN FRANKLIN - A101, SARASOTA, FL, 34236
Mail Address: GLEN SCHAFFERT, 4005 CROYDON DRIVE N.W., CANTON, OH, 44718
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAFFERT GLEN A Managing Member 4005 CROYDON DR., NW, CANTON, OH
SCHAFFERT GLEN A Agent 1800 BENJAMIN FRANKLIN DR., A101, SARASOTA, FL, 34236
BAKER DONALD T Managing Member 23512 QUAIL HOLLOW DR., WESTLAKE, OH

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-12 - -
CHANGE OF MAILING ADDRESS 2001-10-29 L'ELEGANCE, 1800 BENJAMIN FRANKLIN - A101, SARASOTA, FL 34236 -
REINSTATEMENT 2001-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-08 L'ELEGANCE, 1800 BENJAMIN FRANKLIN - A101, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 1999-05-03 SCHAFFERT, GLEN A -
REGISTERED AGENT ADDRESS CHANGED 1999-05-03 1800 BENJAMIN FRANKLIN DR., A101, SARASOTA, FL 34236 -

Documents

Name Date
Voluntary Dissolution 2005-12-12
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-15
LIMITED LIABILITY CORPORATION 2003-01-14
ANNUAL REPORT 2002-03-25
REINSTATEMENT 2001-10-29
REINSTATEMENT 2000-11-08
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State