Search icon

GULFSTREAM TOURNAMENTS LLC - Florida Company Profile

Company Details

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

GULFSTREAM TOURNAMENTS 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: 31 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000011674
FEI/EIN Number 208363993

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

Address: 1115 LAKESHORE DR, 104, LAKE PARK, FL, 33403, US
Mail Address: 1115 LAKESHORE DR, 104, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS JOHN SCOTT Managing Member 1115 LAKESHORE DR #104, LAKE PARK, FL, 33403
NICHOLS JOHN SCOTT Agent 1115 LAKESHORE DR, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1115 LAKESHORE DR, 104, LAKE PARK, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1115 LAKESHORE DR, 104, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2012-04-26 1115 LAKESHORE DR, 104, LAKE PARK, FL 33403 -
REINSTATEMENT 2011-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-11-12 NICHOLS, JOHN SCOTT -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-27
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-09-14
CORAPREIWP 2009-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State