Search icon

GHERLS CLUB L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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