Search icon

GULF STREAM DISTRIBUTION, LLC - Florida Company Profile

Company Details

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

GULF STREAM DISTRIBUTION, 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: 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: 13 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: L10000041040
FEI/EIN Number 272376323

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

Address: 857 NE DIXIE HWY., JENSEN BEACH, FL, 34957, US
Mail Address: 857 NE DIXIE HWY., JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHLERS DAVID Manager 7659 ST. ANDREWS RD., LAKE WORTH, FL, 33467
HUMPHREY PHYLLIS Manager 1630 SW MULLINAX AVE., PROT ST. LUCIE, FL, 34953
EHLERS DAVID Agent 857 NE DIXIE HWY., JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-01-28 GULF STREAM DISTRIBUTION, LLC -
REGISTERED AGENT NAME CHANGED 2022-01-28 EHLERS, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 857 NE DIXIE HWY., JENSEN BEACH, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 857 NE DIXIE HWY., JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2011-03-22 857 NE DIXIE HWY., JENSEN BEACH, FL 34957 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-16
LC Amendment and Name Change 2022-01-28
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State