Search icon

GASTRO PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: GASTRO PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GASTRO PARTNERS 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: 13 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: L06000026774
FEI/EIN Number 204492510

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

Address: 710 OAK COMMONS BLVD, KISSIMMEE, FL, 34741, US
Mail Address: 9227 Point Cypress Dr, Orlando, FL, 32836, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATEEF SYED K Manager 710 OAK COMMONS BLVD, KISSIMMEE, FL, 34741
RIVERA JAIME M Manager 710 OAK COMMONS BLVD, KISSIMMEE, FL, 34741
LATEEF TARIQ Manager 710 OAK COMMONS BLVD., KISSIMMEE, FL, 34741
LATEEF SYED K Agent 710 OAK COMMONS BOULEVARD, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-21 - -
CHANGE OF MAILING ADDRESS 2021-04-27 710 OAK COMMONS BLVD, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2009-04-23 LATEEF, SYED KM.D. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 710 OAK COMMONS BLVD, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 710 OAK COMMONS BOULEVARD, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
LC Amendment 2023-11-21
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State