Search icon

GULF STATES RESTAURANT MANAGEMENT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GULF STATES RESTAURANT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF STATES RESTAURANT MANAGEMENT, 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: 07 Mar 2005 (20 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L05000022657
FEI/EIN Number 202498400

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

Address: 1536 island green lane, destin, FL, 32550, US
Mail Address: 1536 island green lane, destin, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GULF STATES RESTAURANT MANAGEMENT, LLC, ALABAMA 000-608-234 ALABAMA

Key Officers & Management

Name Role Address
DECKER Patrick L Managing Member 1536 ISLAND GREEN LANE WEST, MIRAMAR BEACH, FL, 32550
DECKER Patrick L Agent 1536 ISLAND GREEN LANE WEST, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 DECKER, Patrick Linn -
REINSTATEMENT 2015-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 1536 island green lane, destin, FL 32550 -
CHANGE OF MAILING ADDRESS 2015-04-09 1536 island green lane, destin, FL 32550 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-04-09
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-08-17
ANNUAL REPORT 2006-05-01
Florida Limited Liabilites 2005-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State