Entity Name: | GENI INVESTMENT PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENI INVESTMENT 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: | 05 Oct 2005 (20 years ago) |
Date of dissolution: | 17 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2020 (5 years ago) |
Document Number: | L05000098869 |
FEI/EIN Number |
203635318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3990 RIVERSIDE DR, # 8, CORAL SPRING, FL, 33065 |
Mail Address: | 3990 RIVERSIDE DR, # 8, CORAL SPRING, FL, 33065 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUMERVIL GIELLE | Managing Member | 4001 N46 AVE, HOLLIWOOD, FL, 33024 |
GOURDET NICKETTE | Agent | 3390 RIVERSIDE DR, CORAL SPRING, FL, 33065 |
GOURDET NICKETTE | Managing Member | 3990 RIVERSIDE DR, CORAL SPRING, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-28 | 3390 RIVERSIDE DR, #8, CORAL SPRING, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2014-01-28 | 3990 RIVERSIDE DR, # 8, CORAL SPRING, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-28 | 3990 RIVERSIDE DR, # 8, CORAL SPRING, FL 33065 | - |
REINSTATEMENT | 2014-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-17 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-07-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-01-28 |
REINSTATEMENT | 2012-04-30 |
REINSTATEMENT | 2010-12-10 |
REINSTATEMENT | 2009-10-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State