Search icon

GULFWINDS INCOME VENTURES, L.L.C. - Florida Company Profile

Company Details

Entity Name: GULFWINDS INCOME VENTURES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFWINDS INCOME VENTURES, L.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: 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 Dec 1999 (25 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L99000009274
FEI/EIN Number 650966811

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

Mail Address: PO BOX 990486, NAPLES, FL, 34116
Address: 5869 Sea Grass Lane, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GROUP ADMIN, LLC Manager
GROUP ADMIN, LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 5869 Sea Grass Lane, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2013-01-12 GROUP ADMIN, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-01-12 3811 N Airport Rd # 205 A, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2009-04-05 5869 Sea Grass Lane, NAPLES, FL 34116 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000963153 LAPSED 2014 CA 2081 COLLIER CIRCUIT 2015-10-14 2020-10-27 $551,267.22 JAMES D. MILLKEN AND CONRAD CAPITAL GROUP, LLC, 70212 CONRAD ROAD, NILES, MICHIGAN 49120

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-08-17
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State