Search icon

G. A. D. A., LLC

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 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 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
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS RILEY J Agent 2905 CORINTHIAN AVENUE, JACKSONVILLE, FL, FL

Manager

Name Role Address
ROHAN PAUL Manager 4540 SOUTHSIDE BLVD SUITE 603, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 4540 SOUTHSIDE BLVD, SUITE 603, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2011-04-13 4540 SOUTHSIDE BLVD, SUITE 603, JACKSONVILLE, FL 32216 No data
MERGER 2007-10-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000069187
AMENDMENT 2005-08-30 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State