Search icon

GILI MANAGEMENT II, LLC - Florida Company Profile

Company Details

Entity Name: GILI MANAGEMENT II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GILI MANAGEMENT II, 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: 07 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000088096
FEI/EIN Number 202000167

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

Address: 9920 ALTERNATE A1A, 809, PALM BEACH GARDENS, FL, 33410
Mail Address: 135 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIZZA JENNIFER Managing Member 8251 NEEDLES DRIVE, PALM BEACH GARDENS, FL, 33418
LIZZA SCOTT Managing Member 8251 NEEDLED DRIVE, PALM BEACH GARDENS, FL, 33418
LIZZA JENNIFER Agent 8251 NEEDLES DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-13 - -
CHANGE OF MAILING ADDRESS 2010-09-13 9920 ALTERNATE A1A, 809, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-13 8251 NEEDLES DRIVE, PALM BEACH GARDENS, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-16 9920 ALTERNATE A1A, 809, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2005-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2010-09-13
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-08-16
ANNUAL REPORT 2006-02-13
REINSTATEMENT 2005-11-21
Florida Limited Liabilites 2004-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State