Search icon

GULFSTREAM SYSTEM SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: GULFSTREAM SYSTEM SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSTREAM SYSTEM SOLUTIONS 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: 17 Apr 2006 (19 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L06000039363
FEI/EIN Number NOT APPLICABLE

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

Address: 830-13 A1A NORTH #501, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: P. O. BOX 9916, CHESAPEAKE, VA, 23321, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM ROBERT Auth P. O. BOX 9916, CHESAPEAKE, VA, 23321
GUTER BRIAN MESQ Agent 11471 DISCUS COURT, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-12 GUTER, BRIAN M, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 11471 DISCUS COURT, JACKSONVILLE, FL 32223 -
LC AMENDMENT AND NAME CHANGE 2017-08-28 GULFSTREAM SYSTEM SOLUTIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 830-13 A1A NORTH #501, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2009-04-30 830-13 A1A NORTH #501, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
LC Amendment and Name Change 2017-08-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State