Search icon

GE HOLDINGS, LLC - Florida Company Profile

Company Details

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

GE 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: 15 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000049557
FEI/EIN Number 205531680

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

Address: 1011 SE 5TH CT, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1011 SE 5TH CT, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSMAN GAVIN Managing Member 1011 SE 5TH CT, DEERFIELD BEACH, FL, 33441
PELMAN ELI Manager 1120 WATERSIDE CIRCLE, WESTON, FL, 33331
PELMAN AVIVA Manager 1120 WATERSIDE CIRCLE, WESTON, FL, 33331
SUZANNE SUSMAN Manager 1011 SE 5TH CT, DEERFIELD BEACH, FL, 33441
SUSMAN GAVIN Agent 1011 SE 5TH CT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-13 1011 SE 5TH CT, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2019-04-13 1011 SE 5TH CT, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-13 1011 SE 5TH CT, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-08-25
ANNUAL REPORT 2012-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State