Search icon

THE GAKGROUP LLC - Florida Company Profile

Company Details

Entity Name: THE GAKGROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GAKGROUP 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 2005 (20 years ago)
Date of dissolution: 06 Jul 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: L05000004441
FEI/EIN Number 202183806

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

Address: 6 Desiree Aurora St, Winter Garden, FL, 34787, US
Mail Address: 6 Desiree Aurora St, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNUDHOLT GREGG Managing Member 6 Desiree Aurora St, Winter Garden, FL, 34787
KNUDHOLT GREGG A Agent 6 Desiree Aurora St, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001009 COMPUTER REPAIR SHOPPE EXPIRED 2015-01-05 2020-12-31 - 1058 S DILLARD ST, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 6 Desiree Aurora St, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2017-02-14 6 Desiree Aurora St, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 6 Desiree Aurora St, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2011-03-25 KNUDHOLT, GREGG A -

Documents

Name Date
LC Voluntary Dissolution 2020-07-06
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State