Search icon

JOHN GASCON, LLC - Florida Company Profile

Company Details

Entity Name: JOHN GASCON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN GASCON, 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: 13 Jan 2004 (21 years ago)
Date of dissolution: 03 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2019 (6 years ago)
Document Number: L04000003406
FEI/EIN Number 061715567

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

Address: 829 ne 10 th ln, CAPE CORAL, FL, 33909, US
Mail Address: 829 ne 10 th ln, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASCON JOHN GSR Managing Member 829 ne 10 th ln, CAPE CORAL, FL, 33909
GASCON DEBRA A Managing Member 829 ne 10 th ln, CAPE CORAL, FL, 33909
GASCON JOHN G Agent 829 ne 10 th ln, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-03 - -
REGISTERED AGENT NAME CHANGED 2017-06-11 GASCON, JOHN G -
REGISTERED AGENT ADDRESS CHANGED 2017-06-11 829 ne 10 th ln, CAPE CORAL, FL 33909 -
REINSTATEMENT 2017-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-11 829 ne 10 th ln, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2017-06-11 829 ne 10 th ln, CAPE CORAL, FL 33909 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-03
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-06-11
AMENDED ANNUAL REPORT 2014-12-04
ANNUAL REPORT 2014-03-13
REINSTATEMENT 2013-08-13
ANNUAL REPORT 2011-04-08
REINSTATEMENT 2010-11-05
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State