Search icon

GULF STATES APPARATUS SALES, LLC - Florida Company Profile

Company Details

Entity Name: GULF STATES APPARATUS SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF STATES APPARATUS SALES, 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: 14 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000105277
FEI/EIN Number 453245580

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

Address: 618 BAYOU BLVD, PENSACOLA, FL, 32503
Mail Address: 618 BAYOU BLVD, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN CAROL J President 618 BAYOU BLVD, PENSACOLA, FL, 32503
Lovell John Vice President 137 Windwood Circle, Alabaster, AL, 35007
SHERMAN CAROL J Agent 618 BAYOU BLVD, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 618 BAYOU BLVD, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2014-12-03 618 BAYOU BLVD, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2014-12-03 SHERMAN, CAROL J -
CHANGE OF PRINCIPAL ADDRESS 2014-12-03 618 BAYOU BLVD, PENSACOLA, FL 32503 -
PENDING REINSTATEMENT 2014-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-11
REINSTATEMENT 2014-12-03
ANNUAL REPORT 2012-04-14
Florida Limited Liability 2011-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State