Search icon

GILLMAN FAMILY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GILLMAN FAMILY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GILLMAN FAMILY HOLDINGS, 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: 29 Aug 2002 (23 years ago)
Date of dissolution: 23 Mar 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2018 (7 years ago)
Document Number: L02000022394
FEI/EIN Number 253080042

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

Address: 1418 SYMPHONY COURT, ORLANDO, FL, 32804, US
Mail Address: 1418 SYMPHONY COURT, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLMAN T. PATRICK Managing Member 8723 Andreas Avenue, Orlando, FL, 32832
GILLMAN THOMAS P Manager 1418 SYMPHONY COURT, ORLANDO, FL, 32804
GILLMAN KATHLEEN Manager 1418 SYMPHONY COURT, ORLANDO, FL, 32804
GILLMAN T. PATRICK Agent 1418 SYMPHONY COURT, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-03-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-25 GILLMAN, T. PATRICK -
REINSTATEMENT 2015-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 1418 SYMPHONY COURT, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-04 1418 SYMPHONY COURT, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2005-02-04 1418 SYMPHONY COURT, ORLANDO, FL 32804 -

Documents

Name Date
LC Voluntary Dissolution 2018-03-23
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-10-25
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State