Search icon

5700 GULF BLVD. BR LLC

Company Details

Entity Name: 5700 GULF BLVD. BR LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Aug 2019 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Apr 2024 (10 months ago)
Document Number: M19000007898
FEI/EIN Number 842873555
Address: 1825 Main Street, Weston, FL, 33326, US
Mail Address: 1825 Main Street, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENTS INC Agent

Auth

Name Role Address
Smith Joe Auth 1825 Main Street, Weston, FL, 33326

Manager

Name Role
GULF BLVD ENTITY MANAGER, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122855 BODY WORKS ACTIVE 2019-11-15 2029-12-31 No data 5600 GULF BLVD., ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-18 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-18 REGISTERED AGENTS INC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 1825 Main Street, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2024-02-28 1825 Main Street, Weston, FL 33326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000499289 TERMINATED 1000000902776 PINELLAS 2021-09-24 2031-09-29 $ 1,636.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-13
CORLCRACHG 2024-04-18
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-10
Foreign Limited 2019-08-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State