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. |
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 |
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 |
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 | - |
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