Search icon

GULF CONNECT LLC - Florida Company Profile

Headquarter

Company Details

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

GULF CONNECT 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: 14 Jul 2014 (11 years ago)
Date of dissolution: 20 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2022 (3 years ago)
Document Number: L14000110824
FEI/EIN Number 47-1329127

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

Address: 1035 S STATE RD 7, SUITE 312, WELLINGTON, FL, 33414, US
Mail Address: 1035 S STATE RD 7, SUITE 312, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GULF CONNECT LLC, COLORADO 20151494244 COLORADO

Key Officers & Management

Name Role Address
SHARAFI ABDULLAH Manager 6649 Lewis Street, Arvada, CO, 80004
HOSHOR SANDRA Authorized Member 1035 S STATE RD 7, SUITE 312, WELLINGTON, FL, 33414
HOSHOR SANDRA Agent 1035 S STATE RD 7 SUITE 312, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1035 S STATE RD 7, SUITE 312, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2021-04-27 1035 S STATE RD 7, SUITE 312, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1035 S STATE RD 7 SUITE 312, WELLINGTON, FL 33414 -
LC AMENDMENT 2014-08-11 - -
LC STMNT OF AUTHORITY 2014-08-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-23
CORLCAUTH 2014-08-11
LC Amendment 2014-08-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State