Search icon

GULFSTREAM ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: GULFSTREAM ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSTREAM ACQUISITION, LLC 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: 01 May 2003 (22 years ago)
Date of dissolution: 18 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2012 (13 years ago)
Document Number: L03000015707
FEI/EIN Number 260501837

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

Address: 26719 PLEASANT PARK ROAD, SUITE 200, CONIFER, CO, 80433-7753, US
Mail Address: 26719 PLEASANT PARK ROAD, SUITE 200, CONIFER, CO, 80433-7753, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENNESSY DAVID C Managing Member 26719 PLEASANT PARK ROAD, SUITE 200, CONIFER, CO, 804337753
HEALD CAROL S Secretary 26719 PLEASANT PARK ROAD, SUITE 200, CONIFER, CO, 804337753
HENNESSY DAVID C Agent 4149 NW 43RD PLACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 26719 PLEASANT PARK ROAD, SUITE 200, CONIFER, CO 80433-7753 -
CHANGE OF MAILING ADDRESS 2011-03-04 26719 PLEASANT PARK ROAD, SUITE 200, CONIFER, CO 80433-7753 -
REGISTERED AGENT ADDRESS CHANGED 2010-07-21 4149 NW 43RD PLACE, COCONUT CREEK, FL 33073 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-05-18
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-07-21
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State