Search icon

GHOA DISABILITY, LLC - Florida Company Profile

Company Details

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

GHOA DISABILITY, 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: 18 Dec 2003 (21 years ago)
Date of dissolution: 22 Feb 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2011 (14 years ago)
Document Number: L03000056822
FEI/EIN Number 200306373

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

Address: 1147 NW 64TH TERRACE, GAINESVILLE, FL, 32605
Mail Address: 1147 NW 64TH TERRACE, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKERSON LAURA C Managing Member 1147 NW 64TH TERRACE, GAINESVILLE, FL, 32605
BHATIA ANDRES Managing Member 1147 NW 64TH TERRACE, GAINESVILLE, FL, 32605
DE LA PUERTA MANUEL Managing Member 1147 NW 64TH TERRACE, GAINESVILLE, FL, 32605
GORDAN LUCIO Managing Member 1147 NW 64TH TERRACE, GAINESVILLE, FL, 32605
ACS PETER Managing Member 1147 NW 64TH TERRACE, GAINESVILLE, FL, 32605
HUSEMAN WILLIAM R Agent 3733 UNIVERSITY BLVD WEST, JACKSONVILLE, FL, 332217

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-02-22 - -
LC AMENDMENT 2009-07-21 - -
REGISTERED AGENT NAME CHANGED 2009-07-21 HUSEMAN, WILLIAM RESQ -
REGISTERED AGENT ADDRESS CHANGED 2009-07-21 3733 UNIVERSITY BLVD WEST, STE 210-B, JACKSONVILLE, FL 33221-7 -

Documents

Name Date
LC Voluntary Dissolution 2011-02-22
ANNUAL REPORT 2010-01-28
Reg. Agent Change 2009-07-21
LC Amendment 2009-07-21
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State