Entity Name: | GULFSTREAM I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 09 Mar 2006 (19 years ago) |
Date of dissolution: | 07 Aug 2014 (11 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 07 Aug 2014 (11 years ago) |
Document Number: | M06000001404 |
FEI/EIN Number |
710999270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 MAIN AVENUE, NORWALK, CT, 06851 |
Mail Address: | 901 MAIN AVENUE, NORWALK, CT, 06851 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
GULFSTREAM-B3 HOLDCO, LLC | Managing Member | 901 MAIN AVE., NORWALK, CT, 06851 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000125134 | OAKWOOD VILLAGE APARTMENTS | EXPIRED | 2011-12-22 | 2016-12-31 | - | 4755 N. GOLDENROD RAOD, ORLANDO, FL, 32792 |
G09000189805 | CAROLINE SQUARE APARTMENTS | EXPIRED | 2009-12-29 | 2014-12-31 | - | 5959 FORT CAROLINE ROAD, JACKSONVILLE, FL, 32277 |
G09000189806 | RENAISSANCE PLACE APARTMENTS | EXPIRED | 2009-12-29 | 2014-12-31 | - | 6203 CURRY FORD ROAD, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2014-08-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-18 | 901 MAIN AVENUE, NORWALK, CT 06851 | - |
REINSTATEMENT | 2011-10-18 | - | - |
CHANGE OF MAILING ADDRESS | 2011-10-18 | 901 MAIN AVENUE, NORWALK, CT 06851 | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-06 | C T CORPORATION SYSTEM | - |
LC NAME CHANGE | 2010-12-14 | GULFSTREAM I, LLC | - |
LC AMENDMENT | 2009-03-12 | - | - |
REINSTATEMENT | 2007-11-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000010511 | LAPSED | 16-2008-SC-10521 | DUVAL COUNTY COURT | 2008-12-16 | 2014-01-13 | $3,677.17 | DAVID GRAY PLUMBING, INC., P.O. BOX 11303, JACKSONVILLE, FL 32239 |
Name | Date |
---|---|
LC Withdrawal | 2014-08-07 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-10 |
Reinstatement | 2011-10-18 |
Reg. Agent Change | 2011-05-06 |
LC Name Change | 2010-12-14 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-03-12 |
LC Amendment | 2009-03-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State