Entity Name: | GYROTONIC-SAT NAM, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GYROTONIC-SAT NAM, L.L.C. 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: | 20 Nov 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L03000046170 |
FEI/EIN Number |
421632491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2916 S DIXIE HWY, WEST PALM BEACH, FL, 33405 |
Mail Address: | 120 BUTLER STREET, SUITE B, WEST PALM BEACH, FL, 33407 |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WISH JUDITH O | Manager | 120 BUTLER STREET, SUITE B, WEST PALM BEACH, FL, 33407 |
WISH BARRY | Manager | 120 BUTLER STREET, SUITE B, WEST PALM BEACH, FL, 33407 |
KENNEY TIMOTHY H | Agent | 120 BUTLER STREET, SUITE B, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 2916 S DIXIE HWY, WEST PALM BEACH, FL 33405 | - |
CHANGE OF MAILING ADDRESS | 2009-03-24 | 2916 S DIXIE HWY, WEST PALM BEACH, FL 33405 | - |
LC AMENDMENT AND NAME CHANGE | 2006-03-15 | GYROTONIC-SAT NAM, L.L.C. | - |
LC AMENDMENT | 2006-02-09 | - | - |
NAME CHANGE AMENDMENT | 2005-11-14 | GYROTONIC OF THE PALM BEACHES, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State