Search icon

GULF PERFORMANCE MARINE SPORTS, L.L.C. - Florida Company Profile

Company Details

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

GULF PERFORMANCE MARINE SPORTS, 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: 09 Oct 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L02000026704
FEI/EIN Number 571138388

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

Address: 3573 WILES RD., 307, COCONUT CREEK, FL, 33073
Mail Address: 3573 WILES RD., 307, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE RIVERO ROBERTO V Managing Member 3573 WILES RD. # 307, COCONUT CREEK, FL, 33073
DE RIVERO ROBERT V Agent 3573 WILES RD., COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 3573 WILES RD., 307, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 3573 WILES RD., 307, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2007-04-27 3573 WILES RD., 307, COCONUT CREEK, FL 33073 -
CANCEL ADM DISS/REV 2006-12-13 - -
REGISTERED AGENT NAME CHANGED 2006-12-13 DE RIVERO, ROBERT V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-12-13
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-06-09
Florida Limited Liabilites 2002-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State