Search icon

GULFSTREAM RE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GULFSTREAM RE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSTREAM RE 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: 22 Jun 2016 (9 years ago)
Date of dissolution: 03 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2024 (a year ago)
Document Number: L16000120255
FEI/EIN Number 82-0890896

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

Address: 1323 SPYGLASS LN, NAPLES, FL, 34102, US
Mail Address: 1323 SPYGLASS LN, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEAFORD BARBARA HTRUSTEE Manager 1323 SPYGLASS LN, NAPLES, FL, 34102
TEAFORD STEPHEN DTRUSTEE Manager 1323 SPYGLASS LN, NAPLES, FL, 34102
TEAFORD STEPHEN D Agent 1323 SPYGLASS LN, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-03 - -
LC AMENDMENT 2021-04-12 - -
LC AMENDMENT 2017-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 1323 SPYGLASS LN, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2017-03-24 1323 SPYGLASS LN, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2017-03-24 TEAFORD, STEPHEN D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-03
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
LC Amendment 2021-04-12
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State