Entity Name: | GARY 737, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARY 737, 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: | 30 Nov 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L01000020655 |
FEI/EIN Number |
030395535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 SE OSCEOLA ST., STUART, FL, 34994 |
Mail Address: | 221 SE OSCEOLA ST., STUART, FL, 34994 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARY WILLIE E | Managing Member | 36 RIO VISTA DR., STUART, FL, 34996 |
GARY GLORIA R | Manager | 36 RIO VISTA DR., STUART, FL, 34996 |
ABNEY CHANTHINA B | Agent | 221 SE OSCEOLA STREET, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2012-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-05-11 | ABNEY, CHANTHINA B | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-02 | 221 SE OSCEOLA ST., STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2003-05-02 | 221 SE OSCEOLA ST., STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-02 | 221 SE OSCEOLA STREET, STUART, FL 34994 | - |
REINSTATEMENT | 2002-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000907500 | TERMINATED | 2:14-MC-14312-DMM | UNITED STATES DISTRICT COURT | 2014-08-12 | 2019-09-23 | $3,707,363.14 | GENERAL ELECTRIC CAPITAL CORPORATION, C/O ALLAN E. WULBERN, 225 WATER STREET, SUITE 1800, JACKSONVILLE, FL 32202 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-29 |
REINSTATEMENT | 2012-03-01 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State