Search icon

GULF PERFORMANCE PARTS, LLC - Florida Company Profile

Company Details

Entity Name: GULF PERFORMANCE PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF PERFORMANCE PARTS, 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: 21 Sep 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000176078
FEI/EIN Number 46-3735266

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

Address: 2001 NE 33rd Street, Lighthouse Point, FL, 33064, US
Mail Address: 2001 NE 33rd Street, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sampere-Gorman Kathy S Manager 2001 NE 33RD ST, LIGHTHOUSE PT, FL, 33064
Sampere-Gorman Kathy S Authorized Member 2001 NE 33RD ST, LIGHTHOUSE PT, FL, 33064
GORMAN KATHY S Agent 2001 NE 33rd Street, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-29 2001 NE 33rd Street, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-10-29 2001 NE 33rd Street, Lighthouse Point, FL 33064 -
REGISTERED AGENT NAME CHANGED 2021-10-29 GORMAN, KATHY S -
CHANGE OF PRINCIPAL ADDRESS 2021-10-29 2001 NE 33rd Street, Lighthouse Point, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-05-14 - -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-10-29
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-11-27
LC Amendment 2018-05-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-24
Florida Limited Liability 2016-09-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State