Search icon

GULL-TREE INVESTMENT HOLDINGS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULL-TREE INVESTMENT HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Sep 2004 (21 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Aug 2006 (19 years ago)
Document Number: L04000067276
FEI/EIN Number 201629137
Mail Address: P. O. Box 571205, MIAMI, FL, 33257-1205, US
Address: 7934 SW 194th Street, Cutler Bay, FL, 33157, US
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
GULLEY CLINTON Sr. Vice President 7759 S.W. 184TH WAY, MIAMI, FL, 33157
CLINTON GULLEY, ii President 7934 S.W. 194th Street, Cutler Bay,Florida, FL, 33157
MARGARET GULLEY T Manager 7759 S.W. 184TH WAY, MIAMI, FL, 33157

Form 5500 Series

Employer Identification Number (EIN):
201629137
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000088595 MCDONALD'S ACTIVE 2016-08-18 2026-12-31 - 7934 SW 194TH STREET, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 7934 SW 194th Street, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-03-30 7934 SW 194th Street, Cutler Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDED AND RESTATED ARTICLES 2006-08-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000152222 TERMINATED 1000000577574 MIAMI-DADE 2014-01-23 2034-01-29 $ 3,110.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-18

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
366750.00
Total Face Value Of Loan:
366750.00

Paycheck Protection Program

Jobs Reported:
249
Initial Approval Amount:
$366,750
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$366,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$370,246.68
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $366,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State