Search icon

GEALDO, LLC - Florida Company Profile

Company Details

Entity Name: GEALDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEALDO, 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: 21 Jul 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000026586
FEI/EIN Number 753158499

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

Address: 2967 S. Atlantic Avenue, Apartment 301, DAYTONA BEACH, FL, 32118, US
Mail Address: 2967 S. Atlantic Avenue, Apartment 301, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLINER CELESTE Managing Member 2967 S. Atlantic Avenue, DAYTONA BEACH, FL, 32118
GEORGE VICTORIA Managing Member 2545 S. Atlantic Avenue, DAYTONA BEACH, FL, 32118
DOLINER JOEL Agent 13900 SW 104 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-09 2967 S. Atlantic Avenue, Apartment 301, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2013-02-09 2967 S. Atlantic Avenue, Apartment 301, DAYTONA BEACH, FL 32118 -
LC AMENDMENT 2011-11-21 - -
REGISTERED AGENT NAME CHANGED 2011-11-21 DOLINER, JOEL -
REGISTERED AGENT ADDRESS CHANGED 2011-11-21 13900 SW 104 AVE, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-02-26
LC Amendment 2011-11-21
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State