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. |
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 |
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 |
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 | - |
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