Search icon

GULFSTREAM 650, LLC - Florida Company Profile

Company Details

Entity Name: GULFSTREAM 650, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSTREAM 650, 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: 28 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000031842
FEI/EIN Number 262300415

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

Address: 3291 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311, US
Mail Address: 3291 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENN BETTY Manager 3291 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311
MCPHEE RUTH Agent FUNLAN THEATHERS & SWAP SHOP, INC, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 FUNLAN THEATHERS & SWAP SHOP, INC, 2302 E. HILLSBOROUGH AVE, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2015-07-17 MCPHEE, RUTH -
LC STMNT OF RA/RO CHG 2015-07-17 - -
LC AMENDMENT 2015-01-26 - -
LC STMNT OF RA/RO CHG 2014-02-18 - -
CHANGE OF MAILING ADDRESS 2011-04-06 3291 W SUNRISE BLVD, FT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 3291 W SUNRISE BLVD, FT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
CORLCRACHG 2015-07-17
ANNUAL REPORT 2015-04-22
LC Amendment 2015-01-26
CORLCRACHG 2014-02-18
ANNUAL REPORT 2014-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State