Search icon

GOTHAM REGIONAL ABSTRACT LLC - Florida Company Profile

Company Details

Entity Name: GOTHAM REGIONAL ABSTRACT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOTHAM REGIONAL ABSTRACT 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.
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: 31 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000086492
FEI/EIN Number 260347340

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

Address: 1101 NORTH LAKE DESTINY RD. SUITE 225, MAITLAND, FL, 32751, US
Mail Address: 477 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWITAS LAURENCE T Managing Member 477 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022
MATERO MIKE Agent 1101 NORTH LAKE DESTINY RD., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 1101 NORTH LAKE DESTINY RD., SUITE 225, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2007-07-05 1101 NORTH LAKE DESTINY RD. SUITE 225, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-14 1101 NORTH LAKE DESTINY RD. SUITE 225, MAITLAND, FL 32751 -
CANCEL ADM DISS/REV 2006-10-24 - -
REGISTERED AGENT NAME CHANGED 2006-10-24 MATERO, MIKE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2007-07-05
REINSTATEMENT 2006-10-24
Florida Limited Liability 2005-08-31

Date of last update: 01 May 2025

Sources: Florida Department of State