Search icon

UNCLE GERALD'S HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: UNCLE GERALD'S HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNCLE GERALD'S 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: 10 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000025211
FEI/EIN Number 651196652

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

Address: c/o Marci Babione, 4060 Edgewater Drive, Orlando, FL, 32804, US
Mail Address: c/o Marci Babione, 4060 Edgewater Drive, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZ EUGENE W Director 2450 BRYAN LANE, TARPON SPRINGS, FL, 34688
LORENZ EUGENE W President 2450 BRYAN LANE, TARPON SPRINGS, FL, 34688
LORENZ EUGENE W Treasurer 2450 BRYAN LANE, TARPON SPRINGS, FL, 34688
Babione Marcia S Agent c/o Marcia S. Babione, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 c/o Marci Babione, 4060 Edgewater Drive, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2017-04-26 c/o Marci Babione, 4060 Edgewater Drive, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2017-04-26 Babione, Marcia S. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 c/o Marcia S. Babione, 4060 Edgewater Drive, Orlando, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State