Search icon

2320 GULF GATE DRIVE LLC - Florida Company Profile

Company Details

Entity Name: 2320 GULF GATE DRIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2320 GULF GATE DRIVE 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: 04 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L03000033307
FEI/EIN Number 200206940

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

Address: 3900 CLARK ROAD H2, SARASOTA, FL, 34233
Mail Address: 1820 RINGLING BLVD., SARASOTA, FL, 34236, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GNERRE WILLIAM F Managing Member 516 EAST LAKE DRIVE, SARASOTA, FL, 34232
GNERRE FRANCINE M Managing Member 516 EAST LAKE DRIVE, SARASOTA, FL, 34232
LAIVA JANICE H Managing Member 6940 Corral Gate Lane, SARASOTA, FL, 34241
LAIVA GEORGE M Managing Member 6940 Corral Gate Lane, SARASOTA, FL, 34241
LAWRENCE M. HANKIN, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000127514 VISIONS HAIR DESIGN EXPIRED 2009-06-26 2014-12-31 - 3900 CLARK RD., UNIT H2, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-11 3900 CLARK ROAD H2, SARASOTA, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-07-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State