Search icon

7964 GULFSTREAM BLVD., L.L.C. - Florida Company Profile

Company Details

Entity Name: 7964 GULFSTREAM BLVD., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7964 GULFSTREAM BLVD., 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: 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: 08 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L01000009207
FEI/EIN Number 651122331

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

Mail Address: 2402 BAY DRIVE, POMPANO BEACH, FL, 33062, US
Address: 7964 GULFSTREAM BLVD, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATH ROBERT V Managing Member 2402 BAY DRIVE, POMPANO BEACH, FL, 33062
plath robert Agent 2402 BAY DRIVE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 plath, robert -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 2402 BAY DRIVE, POMPANO BEACH, FL 33062 -
REINSTATEMENT 2022-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2012-04-17 7964 GULFSTREAM BLVD, MARATHON, FL 33050 -
CANCEL ADM DISS/REV 2008-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-04 7964 GULFSTREAM BLVD, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-12-16
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State