Entity Name: | GULFSTREAM PARTS COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULFSTREAM PARTS COMPANY, 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: | 17 Jul 2007 (18 years ago) |
Date of dissolution: | 05 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Oct 2021 (4 years ago) |
Document Number: | L07000073825 |
FEI/EIN Number |
260869906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6404 MANATEE AVE WEST, SUITE N, BRADENTON, FL, 34209 |
Mail Address: | 6404 MANATEE AVE WEST, SUITE N, BRADENTON, FL, 34209 |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOULD MICHAEL J | Managing Member | 6404 MANATEE AVE WEST SUITE N, BRADENTON, FL, 34209 |
HADLOCK DANIELLE | Treasurer | 6404 MANATEE AVE WEST, BRADENTON, FL, 34209 |
Gould Janice | Manager | 6404 MANATEE AVE WEST, BRADENTON, FL, 34209 |
HADLOCK DANIELLE | Agent | 6404 MANATEE AVE WEST, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-29 | HADLOCK, DANIELLE | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-09 | 6404 MANATEE AVE WEST, SUITE N, BRADENTON, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2009-01-09 | 6404 MANATEE AVE WEST, SUITE N, BRADENTON, FL 34209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-09 | 6404 MANATEE AVE WEST, SUITE N, BRADENTON, FL 34209 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State