Search icon

GUNFLINT PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GUNFLINT PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUNFLINT PARTNERS, L.L.C. 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: 24 Feb 2006 (19 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: L06000021530
FEI/EIN Number 061770763

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

Address: 592 DEER RIDGE LN S, MAPLEWOOD, MN, 55119
Mail Address: 592 DEER RIDGE LN S, MAPLEWOOD, MN, 55119
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE THOMAS P President 592 DEER RIDGE LN S, MAPLEWOOD, MN, 55119
KANE JOSHUA D Vice President 13316 COMMONWEALTH DR, BURNSVILLE, MN, 55337
KANE JOSHUA D Treasurer 13316 COMMONWEALTH DR, BURNSVILLE, MN, 55337
KANE KAREN R Manager 592 DEER RIDGE LANE SOUTH, MAPLEWOOD, MN, 55119
KANE THOMAS P Agent 3215 GULF SHORE BLVD N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-12 3215 GULF SHORE BLVD N, # 507, NAPLES, FL 34103 -
CANCEL ADM DISS/REV 2008-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-12 592 DEER RIDGE LN S, MAPLEWOOD, MN 55119 -
CHANGE OF MAILING ADDRESS 2008-06-12 592 DEER RIDGE LN S, MAPLEWOOD, MN 55119 -
REGISTERED AGENT NAME CHANGED 2008-06-12 KANE, THOMAS P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2021-04-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-05-12
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State