Entity Name: | GAN ENTERPRISES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAN ENTERPRISES, L.L.C. 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. |
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: | 30 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000065458 |
FEI/EIN Number |
203105911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CHITRA BHANDARI C/O ACKERMAN & NEWMAN PA, 7300 SOUTHWEST 140TH AVE, MIAMI, FL, 33183, UN |
Mail Address: | CHITRA BHANDARI C/O ACKERMAN & NEWMAN, 7300 SOUTHWEST 140TH AVE, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BHANDARI RAMDAS | Manager | C/O ACKERMAN & NEWMAN, MIAMI, FL, 33183 |
BHANDARI CHITRA | Manager | C/O ACKERMAN & NEWMAN, MIAMI, FL, 33183 |
STEVEN ACKERMAN M | Agent | CHITRA BHANDARI C/O ACKERMAN & NEWMAN, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | CHITRA BHANDARI C/O ACKERMAN & NEWMAN PA, 7300 SOUTHWEST 140TH AVE, MIAMI, FL 33183 UN | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | CHITRA BHANDARI C/O ACKERMAN & NEWMAN PA, 7300 SOUTHWEST 140TH AVE, MIAMI, FL 33183 UN | - |
REGISTERED AGENT NAME CHANGED | 2018-04-29 | STEVEN, ACKERMAN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | CHITRA BHANDARI C/O ACKERMAN & NEWMAN, 7300 SOUTHWEST 140TH AVE, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-08 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State