Search icon

GULF STREAM ATLANTIC CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: GULF STREAM ATLANTIC CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF STREAM ATLANTIC CAPITAL, 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: 04 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000034545
FEI/EIN Number 261614194

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

Address: 1040 Basin Dr, DELRAY BEACH, FL, 33483, US
Mail Address: PO Box 711, Coconut Grove, FL, 33133, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1434904 501 NW 13TH STREET, DELRAY BEACH, FL, 33444 501 NW 13TH STREET, DELRAY BEACH, FL, 33444 -

Filings since 2008-05-12

Form type REGDEX
File number 021-118081
Filing date 2008-05-12
File View File

Filings since 2008-05-06

Form type REGDEX
File number 021-118081
Filing date 2008-05-06
File View File

Key Officers & Management

Name Role Address
KENNEDY PAUL R Manager PO Box 711, Coconut Grove, FL, 33133
Kennedy Paul R Agent 1040 Basin Dr, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014858 FINE ARTS FINANCIAL EXPIRED 2012-02-11 2017-12-31 - 323 NE 6TH AVE, SUITE C, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-22 1040 Basin Dr, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2015-07-22 1040 Basin Dr, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-22 1040 Basin Dr, DELRAY BEACH, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 Kennedy, Paul R -

Documents

Name Date
REINSTATEMENT 2015-07-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State