Search icon

GELDERLAND PRODUCTIONS L.L.C. - Florida Company Profile

Company Details

Entity Name: GELDERLAND PRODUCTIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GELDERLAND PRODUCTIONS L.L.C. 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: 05 Jan 2006 (19 years ago)
Date of dissolution: 11 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: L06000002565
FEI/EIN Number 510567876

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

Address: 4502 OAK FOREST COURT, ORLANDO, FL, 32804
Mail Address: P.O. BOX 540474, ORLANDO, FL, 32854-0474
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN GELDER MICHAEL President 4502 OAK FOREST CT., ORLANDO, FL, 32804
VAN GELDER MICHAEL Chief Executive Officer 4502 OAK FOREST CT., ORLANDO, FL, 32804
VAN GELDER MICHAEL Agent 4502 OAK FOREST CT., ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06013900168 GELDERLAND PRODUCTIONS, L.L.C. ACTIVE 2006-01-13 2026-12-31 - P.O. BOX 540474, ORLANDO, FL, 32854

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-17 4502 OAK FOREST COURT, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2006-01-13 4502 OAK FOREST COURT, ORLANDO, FL 32804 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-11
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State