Search icon

GULFSTREAM DEVELOPMENT GROUP OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: GULFSTREAM DEVELOPMENT GROUP OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSTREAM DEVELOPMENT GROUP OF CENTRAL FLORIDA, 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: 07 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000025412
FEI/EIN Number 061809987

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

Mail Address: PO BOX 951957, LAKE MARY, FL, 32795
Address: 416 COMMERCE WAY STE 140, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESSINGER JAMES A Managing Member 531 QUEENSBRIDGE DR., LAKE MARY, FL, 32746
CHONTAS DEREK S Managing Member 400 CONSERVATORY COVE, LAKE MARY, FL, 32746
BESSINGER JAMES A Agent 531 QUEENSBRIDGE DR., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 416 COMMERCE WAY STE 140, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2007-07-30 416 COMMERCE WAY STE 140, LONGWOOD, FL 32750 -
LC NAME CHANGE 2007-03-16 GULFSTREAM DEVELOPMENT GROUP OF CENTRAL FLORIDA, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000844224 LAPSED 1000000617420 SEMINOLE 2014-04-28 2024-08-01 $ 986.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001175166 LAPSED 1000000515729 SEMINOLE 2013-06-10 2023-07-10 $ 615.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000190083 LAPSED 1000000336466 SEMINOLE 2012-11-27 2023-01-23 $ 625.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-12-03
ANNUAL REPORT 2009-02-14
ANNUAL REPORT 2008-01-31
LC Name Change 2007-03-16
Florida Limited Liability 2007-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State