Search icon

GULF RECOVERY SOLUTIONS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GULF RECOVERY SOLUTIONS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF RECOVERY SOLUTIONS HOLDINGS, 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: 27 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000036914
FEI/EIN Number 36-4845057

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

Address: 12157 Linebaugh Avenue, TAMPA, 33626-1732, UN
Mail Address: 12157 Linebaugh Avenue, TAMPA, 33626-1732, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHICKEN CLUB, LLC Manager 1876 HORSE CREEK RD, CHEYENNE, WY, 82009
WEBER SCOTT Manager 140 Island Way, Clearwater, FL, 33767
PAYNE LOGAN Manager 12157 Linebaugh Avenue, TAMPA, 336261732
WEBER SCOTT P Agent 140 Island Way, Clearwater, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 12157 Linebaugh Avenue, #106, TAMPA 33626-1732 UN -
CHANGE OF MAILING ADDRESS 2020-04-27 12157 Linebaugh Avenue, #106, TAMPA 33626-1732 UN -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 140 Island Way, #241, Clearwater, FL 33767 -
LC AMENDMENT AND NAME CHANGE 2016-03-21 GULF RECOVERY SOLUTIONS HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
LC Amendment and Name Change 2016-03-21
Florida Limited Liability 2015-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State