Search icon

GULF STREAM SEARCH LLC - Florida Company Profile

Company Details

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

GULF STREAM SEARCH 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: 01 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000098894
FEI/EIN Number 46-1878033

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

Address: 428 Childers Street, Pensacola, FL, 32534, US
Mail Address: PO BOX 1592, JENSEN BEACH, FL, 34958, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUDLOCK Robert AJR. President PO BOX 1592, JENSEN BEACH, FL, 34958
PUDLOCK ROBERT AJr. Agent 428 Childers Street, Pensacola, FL, 32534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 428 Childers Street, PMB 25428, Pensacola, FL 32534 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 428 Childers Street, PMB 25428, Pensacola, FL 32534 -
CHANGE OF MAILING ADDRESS 2021-03-26 428 Childers Street, PMB 25428, Pensacola, FL 32534 -
REGISTERED AGENT NAME CHANGED 2013-03-22 PUDLOCK, ROBERT A, Jr. -

Documents

Name Date
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State