Search icon

GERVASI, LLC - Florida Company Profile

Company Details

Entity Name: GERVASI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERVASI, 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: 09 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: L05000088472
FEI/EIN Number 203443442

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

Address: 3412 MONITOR LANE, TALLAHASSEEEACH, FL, 32312
Mail Address: 140 Bucks Rock Rd, New Milford, CT, 06776, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART NORMA G Managing Member 140 Bucks Rock Rd, New Milford, CT, 06776
GERVASI ROSANNE Agent 3412 MONITOR LANE, TALLAHASSEEEACH, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-03 3412 MONITOR LANE, TALLAHASSEEEACH, FL 32312 -
REGISTERED AGENT NAME CHANGED 2013-09-03 GERVASI, ROSANNE -
REGISTERED AGENT ADDRESS CHANGED 2013-09-03 3412 MONITOR LANE, TALLAHASSEEEACH, FL 32312 -
LC AMENDMENT 2013-09-03 - -
CHANGE OF MAILING ADDRESS 2013-01-22 3412 MONITOR LANE, TALLAHASSEEEACH, FL 32312 -
LC AMENDMENT 2008-11-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State