Search icon

GULFSTREAM PROCESSING, LLC - Florida Company Profile

Company Details

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

GULFSTREAM PROCESSING, 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: 03 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000110920
FEI/EIN Number 264118170

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

Address: 500 GULFSTREAM BLVD., SUITE 106, DELRAY BEACH, FL, 33483
Mail Address: 500 GULFSTREAM BLVD., SUITE 106, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADORNA JAMES Managing Member 6087 WALNUT HILL DRIVE, LAKE WORTH, FL, 33467
ADORNA SI JAMES Agent 500 GULFSTREAM BLVD., DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-18 500 GULFSTREAM BLVD., DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2010-11-18 ADORNA SI, JAMES -
LC AMENDMENT 2010-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 500 GULFSTREAM BLVD., SUITE 106, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2010-03-11 500 GULFSTREAM BLVD., SUITE 106, DELRAY BEACH, FL 33483 -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Reg. Agent Change 2010-11-18
LC Amendment 2010-08-27
Reg. Agent Change 2010-06-03
Reg. Agent Resignation 2010-04-21
CORLCMMRES 2010-04-20
ANNUAL REPORT 2010-03-11
REINSTATEMENT 2009-10-22
Florida Limited Liability 2008-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State