Entity Name: | GULFSTREAM GARDENS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULFSTREAM GARDENS, 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. |
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: | 24 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000014577 |
FEI/EIN Number |
260079847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 BAYSHORE BLVD., SUITE 650, TAMPA, FL, 33606 |
Mail Address: | 601 BAYSHORE BLVD., SUITE 650, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUNK CHARLES B | Manager | 601 BAYSHORE BLVD., SUITE 650, TAMPA, FL, 33606 |
MEEHAN JEFFREY B | Manager | 601 BAYSHORE BLVD., SUITE 650, TAMPA, FL, 33606 |
GRATZ MICHAEL E | Agent | 601 BAYSHORE BLVE. SUITE 650, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000091381 | SEABOURN COVE | EXPIRED | 2011-09-16 | 2016-12-31 | - | 601 BAYSHORE BOULEVARD, SUITE 650, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-12 | GRATZ, MICHAEL E | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-30 | 601 BAYSHORE BLVE. SUITE 650, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-02-08 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-03-02 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-05-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State