Search icon

GULF PARTNERS, LLC - Florida Company Profile

Company Details

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

GULF 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: 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: 22 May 2006 (19 years ago)
Date of dissolution: 15 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: L06000052651
FEI/EIN Number APPLIED FOR

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

Address: 6898 7th ST S, Saint Petersburg, FL, 33705, US
Mail Address: 6898 7th ST S, Saint Petersburg, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEOD MAYNARD M Manager 6898 7th ST S, Saint Petersburg, FL, 33705
MCLEOD MAYNARD M Agent 6898 7th ST S, Saint Petersburg, FL, 33705

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 6898 7th ST S, Saint Petersburg, FL 33705 -
CHANGE OF MAILING ADDRESS 2022-02-25 6898 7th ST S, Saint Petersburg, FL 33705 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 6898 7th ST S, Saint Petersburg, FL 33705 -
REGISTERED AGENT NAME CHANGED 2018-04-27 MCLEOD, MAYNARD M -
REINSTATEMENT 2018-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-15
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State