Search icon

GOVRUM, LLC - Florida Company Profile

Company Details

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

GOVRUM, 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: 22 May 2006 (19 years ago)
Date of dissolution: 30 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: L06000052516
FEI/EIN Number 432107737

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

Address: 5015 keaton crest drive, Orlando, FL, 32837, US
Mail Address: 5015 keaton crest drvie, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER JENNIFIER Manager 5015 KEATON CREST DRIVE, ORLANDO, FL, 32837
GARDNER DAVID Manager 5015 KEATON CREST DRIVE, ORLANDO, FL, 32837
LARRY'S GIANT SUBS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08233900095 LARRY'S GIANT SUBS EXPIRED 2008-08-19 2013-12-31 - PMB 545, 3956 TOWNE CENTER BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 5015 keaton crest drive, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 5015 keaton crest drvie, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2014-04-15 5015 keaton crest drive, Orlando, FL 32837 -
REGISTERED AGENT NAME CHANGED 2013-04-23 Larry's Giant Subs -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State