Search icon

B&L GAUTHIER HOLDING COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: B&L GAUTHIER HOLDING COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&L GAUTHIER HOLDING COMPANY, L.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: 18 Jan 2000 (25 years ago)
Date of dissolution: 11 Jan 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: L00000000604
FEI/EIN Number 650986501

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

Address: 780 NE 69TH STREET, SUITE 509, MIAMI, FL, 33138
Mail Address: 780 NE 69TH STREET, SUITE 509, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUTHIER BERNARD Managing Member 780 NE 69TH STREET, MIAMI, FL, 33138
GAUTHIER LEELEE CHOW Managing Member 780 NE 69TH STREET, MIAMI, FL, 33138
LESMARIE XAVIER M Agent 780 NE 69TH STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-01-11 - -
REGISTERED AGENT NAME CHANGED 2013-01-31 LESMARIE, XAVIER M -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 780 NE 69TH STREET, SUITE 509, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2006-02-27 780 NE 69TH STREET, SUITE 509, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 780 NE 69TH STREET, SUITE 509, MIAMI, FL 33138 -

Documents

Name Date
LC Voluntary Dissolution 2016-01-11
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State