Search icon

GAELICIA, L.L.C. - Florida Company Profile

Company Details

Entity Name: GAELICIA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAELICIA, 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.
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: 11 Dec 2003 (21 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: L03000054250
FEI/EIN Number 593356811

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

Address: 138 HAMLIN T LANE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 138 HAMLIN T LANE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGO ARMANDO Manager 138 HAMLIN T LANE, ALTAMONTE SPRINGS, FL, 32714
REGO MARIA D Authorized Person 138 HAMLIN T LANE, ALTAMONTE SPRINGS, FL, 32714
REGO PATRICIA M Agent CAPITAL PLAZA 1,201 E. PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 138 HAMLIN T LANE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2020-03-16 138 HAMLIN T LANE, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2012-01-22 REGO, PATRICIA M -
REGISTERED AGENT ADDRESS CHANGED 2012-01-22 CAPITAL PLAZA 1,201 E. PINE STREET, SUITE 1200, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State