Entity Name: | GILHART KEY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GILHART KEY, 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: | 08 Nov 2005 (19 years ago) |
Date of dissolution: | 12 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | L05000108372 |
FEI/EIN Number |
203914996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5621 strand boulevard, Suite 111, Naples, FL, 34110, US |
Mail Address: | 5621 strand boulevard, Suite 111, Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
gilhart john r | Managing Member | 5621 strand boulevard, Naples, FL, 34110 |
GILHART EDIE K | Managing Member | 800 RIVER POINT DRIVE, #319, NAPLES, FL, 34102 |
gilhart john M | Agent | 5621 strand boulevard, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-24 | 5621 strand boulevard, Suite 111, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2021-02-24 | 5621 strand boulevard, Suite 111, Naples, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-24 | 5621 strand boulevard, Suite 111, Naples, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-05 | gilhart, john MGRM | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-12 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State