Search icon

GULFSTREAM EQUITY GROUP, A LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: GULFSTREAM EQUITY GROUP, A LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSTREAM EQUITY GROUP, A LIMITED LIABILITY COMPANY 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: 16 May 1994 (31 years ago)
Document Number: L94000000209
FEI/EIN Number 650571232

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

Address: 901 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33483, US
Mail Address: 901 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GWYNN JOHN D Managing Member 901 GEORGE BUSH BLVD, DELRAY BEACH, FL, 33483
GWYNN JOHN D Agent 901 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 901 GEORGE BUSH BLVD., DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2009-04-29 901 GEORGE BUSH BLVD., DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2003-04-07 GWYNN, JOHN D -
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 901 GEORGE BUSH BLVD., DELRAY BEACH, FL 33483 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000300136 TERMINATED 1000000582642 PALM BEACH 2014-03-05 2034-03-13 $ 1,715.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD19WY ST

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State