Search icon

GORDON'S GOURMET, LLC - Florida Company Profile

Company Details

Entity Name: GORDON'S GOURMET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GORDON'S GOURMET, 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: 20 Oct 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L05000103674
FEI/EIN Number 203658167

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

Address: 3650 WEBBER ST., SUITE A, SARASOTA, FL, 34232
Mail Address: 3650 WEBBER ST., SUITE A, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BRENT S Managing Member 3025 JENNINGS DR., SARASOTA, FL, 34239
MCKEE ELIZABETH M Agent 1718 E 7TH AVE, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08035900204 B&G'S SOUP STOP EXPIRED 2008-02-03 2013-12-31 - 3650 WEBBER STREET, SUITE A, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-12 1718 E 7TH AVE, 301, TAMPA, FL 33605 -
LC AMENDMENT 2008-08-13 - -
CHANGE OF MAILING ADDRESS 2008-01-09 3650 WEBBER ST., SUITE A, SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 3650 WEBBER ST., SUITE A, SARASOTA, FL 34232 -
LC AMENDMENT 2006-11-03 - -

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-08-12
LC Amendment 2008-08-13
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-04
LC Amendment 2006-11-03
ANNUAL REPORT 2006-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State