Search icon

GULFSTREAM I, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GULFSTREAM-B3 HOLDCO, LLC Managing Member 901 MAIN AVE., NORWALK, CT, 06851

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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