Search icon

GAVLAIN HOLDINGS II, LLLP - Florida Company Profile

Company Details

Entity Name: GAVLAIN HOLDINGS II, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 22 Sep 1995 (30 years ago)
Last Event: LP CERTIFICATE OF CORRECTION
Event Date Filed: 30 Jun 2010 (15 years ago)
Document Number: A95000001439
FEI/EIN Number 650654722

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

Address: % JWM MANAGEMENT, INC., 1229 S TAMIAMI TRAIL, SARASOTA, FL, 34239
Mail Address: % JWM MANAGEMENT, INC., 1229 S TAMIAMI TRAIL, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001JLIQZZYDYAF39 A95000001439 US-FL GENERAL ACTIVE -

Addresses

Legal C/O MESHAD, JOHN W, 1229 S TAMIAMI TRAIL, SARASOTA, US-FL, US, 34239
Headquarters 1229 S Tamiami Trail, Sarasota, US-FL, US, 34239

Registration details

Registration Date 2020-05-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-05-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A95000001439

Key Officers & Management

Name Role Address
MESHAD JOHN W Agent 1229 S TAMIAMI TRAIL, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 1229 S TAMIAMI TRAIL, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 % JWM MANAGEMENT, INC., 1229 S TAMIAMI TRAIL, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2011-03-28 % JWM MANAGEMENT, INC., 1229 S TAMIAMI TRAIL, SARASOTA, FL 34239 -
LP CERTIFICATE OF CORRECTION 2010-06-30 - -
LP CERTIFICATE OF CORRECTION 2010-06-24 - -
LLLP Statement of Qualification 2002-01-11 GAVLAIN HOLDINGS II, LLLP -
CONTRIBUTION CHANGE 1996-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State