Entity Name: | GULF ATLANTIC CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Aug 2007 (17 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L07000080207 |
FEI/EIN Number | 830490124 |
Address: | 23054 Lermitage Circle, Boca Raton, FL, 33433, US |
Mail Address: | 23054 Lermitage Circle, Boca Raton, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALE CHARLES S | Agent | 414 NE 4 STREET, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
GRUBER GLENN | Managing Member | 23054 Lermitage Circle, Boca Raton, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 23054 Lermitage Circle, Boca Raton, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 23054 Lermitage Circle, Boca Raton, FL 33433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-14 | 414 NE 4 STREET, FORT LAUDERDALE, FL 33301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001113581 | LAPSED | 1000000435885 | BROWARD | 2012-12-17 | 2022-12-28 | $ 462.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-06-06 |
Florida Limited Liability | 2007-08-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State