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. |
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 |
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 |
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 | - |
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