Search icon

GULFSTREAM IRRIGATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GULFSTREAM IRRIGATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSTREAM IRRIGATION SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Sep 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Aug 2014 (11 years ago)
Document Number: L13000123548
FEI/EIN Number 46-3731434

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

Address: 17140 126TH TER. NO., JUPITER, FL, 33478, US
Mail Address: 17140 126TH TER. NO., JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS FREDERICK Managing Member 17140 126TH TER. NO., JUPITER, FL, 33478
COLLINS FREDERICK M Agent 17140 126TH TER. NO., JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-06 17140 126TH TER. NO., JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2025-12-06 17140 126TH TER. NO., JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2024-12-06 17140 126TH TER. NO., JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-06 17140 126TH TER. NO., JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2014-08-15 COLLINS, FREDERICK M -
LC STMNT OF RA/RO CHG 2014-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-15 17140 126TH TER. NO., JUPITER, FL 33478 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State