Search icon

GULF PACIFIC USA, LLC - Florida Company Profile

Company Details

Entity Name: GULF PACIFIC USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF PACIFIC USA, 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: 23 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000011883
FEI/EIN Number 461870677

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

Address: 6004 JETPORT INDUSTRIAL BLVD., TAMPA, FL, 33634, US
Mail Address: PO BOX 263202, Tampa, FL, 33685, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARAIS DONOVAN E Managing Member 27834 Sky Lake Circle, Wesley Chapel, FL, 33544
GARRISON WARREN S Manager 5128 WEST CLINTON STREET,, TAMPA, FL, 33634
GARRISON WARREN S Agent 4136 N RIVER VIEW AVENUE, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031326 CARIBBEAN GULF SEAFOOD EXPIRED 2013-04-01 2018-12-31 - 4019 BRAESGATE LANE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-02-14 6004 JETPORT INDUSTRIAL BLVD., TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-29 6004 JETPORT INDUSTRIAL BLVD., TAMPA, FL 33634 -
LC STMNT OF AUTHORITY 2017-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 4136 N RIVER VIEW AVENUE, TAMPA, FL 33607 -
LC STMNT CORR 2017-03-30 - -
REGISTERED AGENT NAME CHANGED 2017-03-30 GARRISON, WARREN S -
LC AMENDMENT 2017-03-22 - -
REINSTATEMENT 2015-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000087803 ACTIVE 2019-CA-007142 HILLSBOROUGHCOUNTYCIRCUITCOURT 2020-10-15 2026-02-26 $25,469.32 BLUE BAY COMMODITIES LLC, 8350 NW 52ND TERRACE, 409, DORAL, FL 33166

Documents

Name Date
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
CORLCAUTH 2017-03-31
CORLCSTCOR 2017-03-30
LC Amendment 2017-03-22
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-06-10
ANNUAL REPORT 2016-01-20
AMENDED ANNUAL REPORT 2015-02-16
REINSTATEMENT 2015-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State