Entity Name: | GULF TRADE AND RESEARCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF TRADE AND RESEARCH, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jul 2024 (9 months ago) |
Document Number: | L10000011122 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 N Love St, QUINCY, FL, 32351, US |
Mail Address: | 10 N Love St, QUINCY, FL, 32351, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKESON MARK L | Managing Member | 10 N Love St, QUINCY, FL, 35351 |
BOX WAYNE E | Managing Member | 31446 LARAMIE RD, LUCERNE VALLEY, CA, 92356 |
DICKESON HOLDEN T | Agent | 10 N Love St, QUINCY, FL, 32351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000009534 | GULF TRADE AND RESEARCH LLC | ACTIVE | 2010-01-29 | 2025-12-31 | - | 234 EAST KING ST, QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 1219 PIEDMONT DRIVE, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-23 | DICKESON, VICTORIA | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-09 | 10 N Love St, QUINCY, FL 32351 | - |
CHANGE OF MAILING ADDRESS | 2024-07-09 | 10 N Love St, QUINCY, FL 32351 | - |
REINSTATEMENT | 2024-07-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-09 | 10 N Love St, QUINCY, FL 32351 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-27 | DICKESON, HOLDEN T | - |
REINSTATEMENT | 2017-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
REINSTATEMENT | 2024-07-09 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-19 |
REINSTATEMENT | 2017-07-27 |
ANNUAL REPORT | 2012-03-25 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State