Search icon

GELLER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GELLER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GELLER HOLDINGS, 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: 21 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000018897
FEI/EIN Number 204360669

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

Address: 900 SOUTHWEST 62ND BLVD., D26, GAINESVILLE, FL, 32607
Mail Address: 900 SOUTHWEST 62ND BLVD., D26, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELLER TRACE Managing Member 900 SOUTHWEST 62ND BLVD., #D26, GAINESVILLE, FL, 32607
GELLER TRACE Agent 900 SOUTHWEST 62ND BLVD., GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-30 GELLER, TRACE -
CHANGE OF PRINCIPAL ADDRESS 2012-04-21 900 SOUTHWEST 62ND BLVD., D26, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2012-04-21 900 SOUTHWEST 62ND BLVD., D26, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-21 900 SOUTHWEST 62ND BLVD., D26, GAINESVILLE, FL 32607 -
LC AMENDMENT 2007-03-29 - -
LC AMENDMENT 2007-02-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State