Entity Name: | 1560 GULF SHORE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Apr 2015 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Apr 2015 (10 years ago) |
Document Number: | M11000001147 |
FEI/EIN Number | 275377910 |
Address: | 25 16th Avenue South, NAPLES, FL, 34102, US |
Mail Address: | P.O Box 6630, Portsmouth, NH, 03802, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FERRANTE MOLLY E | Agent | 25 16th Avenue South, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
FERRANTE MOLLY | Manager | 25 16th Avenue South, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-04-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 25 16th Avenue South, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 25 16th Avenue South, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 25 16th Avenue South, NAPLES, FL 34102 | No data |
LC AMENDMENT | 2012-07-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-07-25 | FERRANTE, MOLLY E | No data |
Name | Date |
---|---|
LC Withdrawal | 2015-04-27 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-01 |
Affidavit of Managers | 2012-07-25 |
Reg. Agent Change | 2012-07-25 |
ANNUAL REPORT | 2012-03-07 |
Foreign Limited | 2011-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State