Search icon

GULFSTREAM USA, LLC - Florida Company Profile

Company Details

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

GULFSTREAM USA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Sep 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: L05000096372
FEI/EIN Number 203551017

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

Address: 706 Voyager Lane, north palm beach, FL, 33410, US
Mail Address: 706 Voyager Lane, north palm beach, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORCIA JOHN T Manager 706 VOYAGER LANE, NORTH PALM BEACH, FL, 33410
Corcia TRENT J Auth C/O JOHN T. CORCIA, NORTH PALM BEACH, FL, 33410
CORCIA JOHN T Agent 706 VOYAGER LANE, NORTH PALM BEACH, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 706 VOYAGER LANE, NORTH PALM BEACH, FL 33410 -
REGISTERED AGENT NAME CHANGED 2022-01-28 CORCIA, JOHN T -
LC AMENDMENT 2022-01-28 - -
LC AMENDMENT 2021-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-23 706 Voyager Lane, north palm beach, FL 33410 -
LC AMENDMENT 2020-11-23 - -
CHANGE OF MAILING ADDRESS 2020-11-20 706 Voyager Lane, north palm beach, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-05
LC Amendment 2022-01-28
ANNUAL REPORT 2022-01-07
LC Amendment 2021-06-01
ANNUAL REPORT 2021-01-07
LC Amendment 2020-11-23
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State