Search icon

GULF LANDINGS, L.C. - Florida Company Profile

Company Details

Entity Name: GULF LANDINGS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF LANDINGS, L.C. 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: 17 Aug 1999 (26 years ago)
Document Number: L99000005096
FEI/EIN Number 650950289

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

Address: 2710 GULF DR., NORTH, HOLMES BEACH, FL, 34217
Mail Address: 2710 GULF DR., NORTH, HOLMES BEACH, FL, 34217
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIRNS ERIC Manager 2710 GULF DRIVE, NORTH, HOLMES BEACH, FL, 34217
CAIRNS ADRIENNE Manager 2710 GULF DRIVE, NORTH, HOLMES BEACH, FL, 34217
WICKMAN LAW GROUP PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000020803 ANGELS NEST L.C. ACTIVE 2025-02-11 2030-12-31 - 2710 GULF DRIVE, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-19 WIckman Law Group -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 46 N. Washington Blvd, 15, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 2710 GULF DR., NORTH, HOLMES BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 2000-04-18 2710 GULF DR., NORTH, HOLMES BEACH, FL 34217 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State