Search icon

GF PARTNERS SEA OATS 8, LLC - Florida Company Profile

Company Details

Entity Name: GF PARTNERS SEA OATS 8, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GF PARTNERS SEA OATS 8, 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: 13 Aug 2004 (21 years ago)
Date of dissolution: 24 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: L04000060398
FEI/EIN Number 134286526

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

Address: C/O NAJAF S. HUSAIN, 5800 Merry Oaks Rd, The Plains, VA, 20198, US
Mail Address: C/O NAJAF S. HUSAIN, 5800 Merry Oaks Rd, The Plains, VA, 20198, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSAIN NAJAF Managing Member C/O NAJAF S. HUSAIN, The Plains, VA, 20198
HUSAIN NAJAF Agent 220 LUCERNE AVE. #5B, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 C/O NAJAF S. HUSAIN, 5800 Merry Oaks Rd, The Plains, VA 20198 -
CHANGE OF MAILING ADDRESS 2019-03-14 C/O NAJAF S. HUSAIN, 5800 Merry Oaks Rd, The Plains, VA 20198 -
REGISTERED AGENT NAME CHANGED 2005-07-13 HUSAIN, NAJAF -
REGISTERED AGENT ADDRESS CHANGED 2005-07-13 220 LUCERNE AVE. #5B, LAKE WORTH, FL 33460 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-24
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State