Search icon

GULFSTREAM CONTRACTING GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GULFSTREAM CONTRACTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSTREAM CONTRACTING GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L17000094780
FEI/EIN Number 611845734

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

Address: 1641 Landon Avenue, JACKSONVILLE, FL, 32207, US
Mail Address: 1641 Landon Avenue, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GULFSTREAM CONTRACTING GROUP, LLC, CONNECTICUT 1396188 CONNECTICUT

Key Officers & Management

Name Role Address
Murphy John Auth 1641 Landon Avenue, Jacksonville, FL, 32207
MARKWALTER CATRINA H Agent 4776 STATE RD 13 NORTH, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 1641 Landon Avenue, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2024-02-29 1641 Landon Avenue, JACKSONVILLE, FL 32207 -
LC STMNT OF RA/RO CHG 2023-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 4776 STATE RD 13 NORTH, SAINT JOHNS, FL 32259 -
LC STMNT OF RA/RO CHG 2020-08-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2024-02-27
CORLCRACHG 2023-09-29
AMENDED ANNUAL REPORT 2023-05-17
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-08
CORLCRACHG 2020-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State