Entity Name: | GULF-ATLANTIC INTERNATIONAL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF-ATLANTIC INTERNATIONAL HOLDINGS, 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: | 15 Jul 1998 (27 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 09 Jan 2014 (11 years ago) |
Document Number: | L98000001100 |
FEI/EIN Number |
593571681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16506 POINTE VILLAGE DRIVE, 201, LUTZ, FL, 33558 |
Mail Address: | 16506 POINTE VILLAGE DRIVE, 201, LUTZ, FL, 33558 |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOHN DEBORAH A | Managing Member | 16506 POINTE VILLAGE DRIVE, LUTZ, FL, 33558 |
BOHN ADAM L | Managing Member | 16506 Pointe Village Drive, LUTZ, FL, 33558 |
Bohn Michelle C | Managing Member | 16506 POINTE VILLAGE DRIVE, LUTZ, FL, 33558 |
Bohn Deborah A | Agent | 16506 Pointe Village Drive, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-03-24 | 16506 Pointe Village Drive, Suite 201, LUTZ, FL 33558 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-24 | Bohn, Deborah A | - |
LC STMNT OF RA/RO CHG | 2014-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-05 | 16506 POINTE VILLAGE DRIVE, 201, LUTZ, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2012-03-05 | 16506 POINTE VILLAGE DRIVE, 201, LUTZ, FL 33558 | - |
REINSTATEMENT | 2000-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-10-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001007866 | TERMINATED | 1000000408471 | PASCO | 2012-11-26 | 2032-12-14 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State