Search icon

GFI-II, LLC - Florida Company Profile

Company Details

Entity Name: GFI-II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GFI-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: 11 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000013212
FEI/EIN Number 800058998

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

Address: 400 N. ASHLEY DRIVE, SUITE 1100, TAMPA, FL, 33602, US
Mail Address: 400 N. ASHLEY DRIVE, SUITE 1100, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER J. STEPHEN Manager 400 N. ASHLEY DRIVE, TAMPA, FL, 33602
GARDNER T TRUETT Manager 3504 BAYFAIR PLACE, TAMPA, FL, 33629
GARDNER PETER J Manager 2514 W MORRISON AVE, TAMPA, FL, 33629
GARDNER J STEPHEN I Manager 400 N. ASHLEY DRIVE, TAMPA, FL, 33602
GARDNER J. STEPHEN Agent 400 N. TAMPA STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 400 N. ASHLEY DRIVE, SUITE 1100, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2013-04-29 400 N. ASHLEY DRIVE, SUITE 1100, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 400 N. TAMPA STREET, SUITE 2600, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2004-04-20 GARDNER, J. STEPHEN -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State