Entity Name: | GATLIN TWO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATLIN TWO, 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: | 31 Jan 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000010957 |
FEI/EIN Number |
204214967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 Seabreeze Blvd., Suite 805, Daytona Beach, FL, 32118, US |
Mail Address: | 444 Seabreeze Blvd., Suite 805, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jobalia Anand | Manager | 444 Seabreeze Blvd., Daytona Beach, FL, 32118 |
Paytas James WJr. | Manager | 794 Sanders Road, Port Orange, FL, 32127 |
Jobalia Anand | Agent | 444 Seabreeze Blvd., Daytona Beach, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-13 | 444 Seabreeze Blvd., Suite 805, Daytona Beach, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2018-07-13 | 444 Seabreeze Blvd., Suite 805, Daytona Beach, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-13 | Jobalia, Anand | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-13 | 444 Seabreeze Blvd., Suite 805, Daytona Beach, FL 32118 | - |
LC AMENDMENT | 2016-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-25 |
AMENDED ANNUAL REPORT | 2018-07-13 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-04 |
LC Amendment | 2016-09-15 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State