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