Entity Name: | GWYNNE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GWYNNE PROPERTIES, 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. |
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 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000069134 |
FEI/EIN Number |
87-6448997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16052 SW Indianwood Circle, Indiantown, FL, 34956, US |
Mail Address: | 16052 Indianwood Circle, Indiantown, FL, 34956, US |
ZIP code: | 34956 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ SUZIE M | President | 16052 SW Indianwood Circle, Indiantown, FL, 34956 |
MENDEZ SUZIE | Agent | 16052 SW Indianwood Circle, Indiantown, FL, 34956 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2022-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-28 | MENDEZ, SUZIE | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-18 | 16052 SW Indianwood Circle, Indiantown, FL 34956 | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 16052 SW Indianwood Circle, Indiantown, FL 34956 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 16052 SW Indianwood Circle, Indiantown, FL 34956 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-22 |
CORLCRACHG | 2022-01-28 |
ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State