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. |
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 |
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 |
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 | - | - |
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