Search icon

GATZ PROPERTIES II, LLC - Florida Company Profile

Company Details

Entity Name: GATZ PROPERTIES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATZ PROPERTIES II, LLC 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: 16 May 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L01000007753
FEI/EIN Number 621854869

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

Address: 601 103 rd. ave. n., NAPLES, FL, 34108, US
Mail Address: 601 103 rd. ave. n., NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATZ MICHAEL F Managing Member 601 103 rd. ave. n., NAPLES, FL, 34108
GATZ CINDY BOOKER Managing Member 601 103 rd. ave. n., NAPLES, FL, 34108
GATZ THOMAS J Managing Member 601 103 rd. ave. n., NAPLES, FL, 34108
AUSTIN ARLENE F Agent 6312 TRAIL BLVD., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 601 103 rd. ave. n., NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2017-02-13 601 103 rd. ave. n., NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-28 6312 TRAIL BLVD., NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-25
Reg. Agent Change 2009-08-28
ANNUAL REPORT 2009-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State