Search icon

GOURMAND, LLLP - Florida Company Profile

Company Details

Entity Name: GOURMAND, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 17 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: A01000001629
FEI/EIN Number 043590299

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

Address: 141 GIRALDA AVENUE, CORAL GABLES, FL, 33134
Mail Address: 150 ALHAMBRA CIRCLE, STE. 1150, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATTON DAVID L Agent 150 ALHAMBRA CIRCLE STE. 1150, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-22 141 GIRALDA AVENUE, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 150 ALHAMBRA CIRCLE STE. 1150, CORAL GABLES, FL 33134 -
CONTRIBUTION CHANGE 2003-07-23 - -
CONTRIBUTION CHANGE 2002-11-15 - -
LLLP Statement of Qualification 2001-12-17 GOURMAND, LLLP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000267711 TERMINATED 1000000160939 DADE 2011-04-28 2031-05-04 $ 19,224.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09002092897 LAPSED 09-36099 CA 08 11TH JUDICIAL CIRCUIT 2009-06-11 2014-07-31 $175,466.48 GLOBAL PACIFICA LTD., 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY 10010
J06000003397 TERMINATED 1000000020692 24072 3531 2005-12-21 2026-01-04 $ 186,612.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-07-23
Contribution Change 2003-07-23
ANNUAL REPORT 2002-11-15
Contribution Change 2002-11-15
CORAPSTQUL 2001-12-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State