Search icon

GULFSTREAM CAPITAL GROUP, L.C. - Florida Company Profile

Company Details

Entity Name: GULFSTREAM CAPITAL GROUP, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSTREAM CAPITAL GROUP, L.C. 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: 29 Jan 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L97000000113
FEI/EIN Number 650722946

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

Address: 190 NW SPANISH RIVER BLVD., #101, 101, BOCA RATON, FL, 33431
Mail Address: 190 NW SPANISH RIVER BLVD., #101, 101, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE HARVEY Manager 2667 N. OCEAN BLVE., APT. I-609, BOCA RATON, FL, 33431
KAYE HARVEY Agent 2667 NORTH OCEAN BOULEVARD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2012-02-03 - -
REINSTATEMENT 2012-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-06-16 190 NW SPANISH RIVER BLVD., #101, 101, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 190 NW SPANISH RIVER BLVD., #101, 101, BOCA RATON, FL 33431 -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-09-25
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-02-02
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-07-09
REINSTATEMENT 2007-10-09
REINSTATEMENT 2006-10-18
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State