Entity Name: | GHERLS CLUB L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GHERLS CLUB 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. |
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: | 26 May 2006 (19 years ago) |
Date of dissolution: | 25 Oct 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Oct 2017 (8 years ago) |
Document Number: | L06000055223 |
FEI/EIN Number |
510587012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36 Taos Drive, PO Box 926, Angel Fire, NM, 87710, US |
Mail Address: | 36 Taos Drive, PO Box 926, Angel Fire, NM, 87710, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCMULLAN PAUL | Managing Member | 16123 6TH STREET E., REDDINGTON BEACH, FL, 33701 |
MARTIN LINA | Managing Member | 17400 GULF BLVD., N. REDINGTON BEACH, FL, 33708 |
DOBBIN ELAINE | Managing Member | 15718 GULF BLVD., REDINGTON BEACH, FL, 33701 |
MABREY SUSAN | Manager | 36 Taos Drive, Angel Fire, NM, 87710 |
Mabrey Susan | Agent | 15718 Gulf Blvd, Redington Beach, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-05 | 36 Taos Drive, PO Box 926, Angel Fire, NM 87710 | - |
CHANGE OF MAILING ADDRESS | 2017-01-05 | 36 Taos Drive, PO Box 926, Angel Fire, NM 87710 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-05 | Mabrey, Susan | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-05 | 15718 Gulf Blvd, Redington Beach, FL 33708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-02-02 |
ANNUAL REPORT | 2010-01-10 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State