Search icon

GAP ALICO INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GAP ALICO INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAP ALICO INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2019 (6 years ago)
Document Number: L05000091773
FEI/EIN Number 203668075

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

Address: 200 S. Andrews Avenue, Fort Lauderdale, FL, 33301, US
Mail Address: 200 S. Andrews Avenue, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Poliakoff Keith Manager 200 S. Andrews Avenue, Fort Lauderdale, FL, 33301
POLIAKOFF KEITH Agent 200 S. Andrews Avenue, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 200 S. Andrews Avenue, Unit 601, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 200 S. Andrews Avenue, Unit 601, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-03-01 200 S. Andrews Avenue, Unit 601, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2019-02-07 - -
REGISTERED AGENT NAME CHANGED 2019-02-07 POLIAKOFF, KEITH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2018-04-24 GAP ALICO INVESTMENTS, LLC -
REINSTATEMENT 2018-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-02-07
Reinstatement 2018-04-24
LC Name Change 2018-04-24
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State