Search icon

GULF STATES CAPITAL, LLC

Company Details

Entity Name: GULF STATES CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Feb 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L13000030797
Address: 13750 W. COLONIAL DR, STE 350 246, WINTER GARDEN, FL, 34787
Mail Address: 13750 W. COLONIAL DR, STE 350 246, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DUNNE WILLIAM Agent 13750 W. COLONIAL DR, WINTER GARDEN, FL, 34787

Managing Member

Name Role Address
DUNNE WILLIAM Managing Member 13750 W. COLONIAL DR STE 350 246, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
LAWRENCE KLEPETKO, ESQ. VS GULF STATES CAPITAL 2D2021-2347 2021-08-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2020-CA-437

Parties

Name LAWRENCE KLEPETKO, ESQ.
Role Appellant
Status Active
Name GULF STATES CAPITAL, LLC
Role Appellee
Status Active
Representations WARREN R. ROSS, ESQ., MARY R. HAWK, ESQ., BARBARA M. BROWN, ESQ., Nick Roknich, I I I, Esq.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-29
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s August 2, 2021, fee order.
Docket Date 2021-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Sleet, and Lucas
Docket Date 2021-08-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-08-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LAWRENCE KLEPETKO, ESQ.

Documents

Name Date
Florida Limited Liability 2013-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State