Entity Name: | GULFSTREAM SHIPBUILDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULFSTREAM SHIPBUILDING, 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: | 18 Jun 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L13000087974 |
FEI/EIN Number |
46-3001835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 SHIPYARD ROAD, FREEPORT, FL, 32439 |
Mail Address: | P.O. Box 49, FREEPORT, FL, 32439, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REEVES STUART | Managing Member | 1476 BEN SAWYER BLVD., SUITE 8, MOUNT PLEASANT, SC, 29464 |
Reeves Stuart D | Agent | 116 Shipyard Road, Freeport, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-12-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-20 | 116 Shipyard Road, Freeport, FL 32439 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-06 | 116 SHIPYARD ROAD, FREEPORT, FL 32439 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-06 | Reeves, Stuart D | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000642736 | LAPSED | 2017-CA-443 | WALTON COUNTY CIRCUIT CT. | 2018-07-25 | 2023-09-19 | $10,442.00 | WEISER SECURITY SERVICES, INC., P.O. BOX 51720, NEW ORLEANS, LA 70151 |
J18000448357 | TERMINATED | 1000000787833 | WALTON | 2018-06-25 | 2038-06-27 | $ 10,852.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172 |
J18000448381 | TERMINATED | 1000000787837 | WALTON | 2018-06-25 | 2028-06-27 | $ 1,335.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172 |
J18000509984 | LAPSED | 2018 CC 150 | WALTON CO | 2018-06-22 | 2023-07-23 | $4855.43 | PHOENIX METALS COMPANY, 4685 BUFORD HIGHWAY, PEACHTREE CORNERS, GA 30071 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-12-20 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-06 |
Florida Limited Liability | 2013-06-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State