Search icon

G. A. D. A., LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G. A. D. A., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000063504
FEI/EIN Number 203185549
Address: 4540 SOUTHSIDE BLVD, SUITE 603, JACKSONVILLE, FL, 32216
Mail Address: 4540 SOUTHSIDE BLVD, SUITE 603, JACKSONVILLE, FL, 32216
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROHAN PAUL Manager 4540 SOUTHSIDE BLVD SUITE 603, JACKSONVILLE, FL, 32216
WILLIAMS RILEY J Agent 2905 CORINTHIAN AVENUE, JACKSONVILLE, FL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 4540 SOUTHSIDE BLVD, SUITE 603, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2011-04-13 4540 SOUTHSIDE BLVD, SUITE 603, JACKSONVILLE, FL 32216 -
MERGER 2007-10-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000069187
AMENDMENT 2005-08-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000189265 LAPSED 2013CA000515 NASSAU COUNTY CIRCUIT COURT 2014-02-04 2019-02-12 $606,737.68 SYNOVUS BANK, 1148 BROADWAY, COLUMBUS, GA 31901

Documents

Name Date
Reg. Agent Resignation 2015-04-02
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
Merger 2007-10-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-26
Amendment 2005-08-30
Florida Limited Liability 2005-06-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State