Search icon

GILLY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GILLY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GILLY PROPERTIES, 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: 09 Nov 2004 (21 years ago)
Date of dissolution: 29 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: L04000081456
FEI/EIN Number 201888640

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

Address: 5179 suffolk dr, Boca Raton, FL, 33496, US
Mail Address: 5179 suffolk dr, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLATTBERG DARYL Manager 5179 suffolk dr, Boca Raton, FL, 33496
EISNER BETH Manager 5179 suffolk dr, Boca Raton, FL, 33496
BLATTBERG DARYL Agent 5179 suffolk dr, boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-20 5179 suffolk dr, boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2022-07-20 5179 suffolk dr, Boca Raton, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-20 5179 suffolk dr, Boca Raton, FL 33496 -
PENDING REINSTATEMENT 2011-01-06 - -
REINSTATEMENT 2011-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-29
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State