Entity Name: | GF PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 May 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L02000011961 |
FEI/EIN Number | 470869087 |
Address: | 1153 CACTUS CUT RD., MIDDLEBURG, FL, 32068 |
Mail Address: | 1153 CACTUS CUT RD., MIDDLEBURG, FL, 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINONEZ SUZANNE C | Agent | 2747 BLANDING BLVD., MIDDLEBURG, FL, 32068 |
Name | Role | Address |
---|---|---|
PAULA BURGIN GONZALEZ, TRUSTEE | Managing Member | 1153 CACTUS CUT RD., MIDDLEBURG, FL, 32068 |
WILLIAM GONZALEZ, TRUSTEE | Managing Member | 1153 CACTUS CUT RD., MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-03-03 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-14 |
ANNUAL REPORT | 2010-03-15 |
ANNUAL REPORT | 2009-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State