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. |
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 |
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 |
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 | - | - |
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