Search icon

GAMMA LOI PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: GAMMA LOI PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAMMA LOI PROPERTIES, 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.
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: 25 Jul 2005 (20 years ago)
Date of dissolution: 14 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: L05000074249
FEI/EIN Number 203228586

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

Address: 10700 Lemon Creek Loop #102, Englewood, FL, 34224, US
Mail Address: MICHAEL MALOY, P.O. BOX 490, PLACIDA, FL, 33946
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALOY MICHAEL Managing Member P.O. BOX 490, PLACIDA, FL, 33946
MALOY GAIL M Managing Member 60 SOUTH GULF BLVD, PLACIDA, FL, 33946
MALOY MICHAEL K Agent MICHAEL MALOY, PLACIDA, FL, 33946

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 10700 Lemon Creek Loop #102, Englewood, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 MICHAEL MALOY, P.O. BOX 490, PLACIDA, FL 33946 -
CHANGE OF MAILING ADDRESS 2009-01-14 10700 Lemon Creek Loop #102, Englewood, FL 34224 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State