Search icon

G.I.E.L. MUSIC PUBLISHING, LLC. - Florida Company Profile

Company Details

Entity Name: G.I.E.L. MUSIC PUBLISHING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.I.E.L. MUSIC PUBLISHING, 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: 05 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000097580
FEI/EIN Number 205703527

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

Address: 3260 72AVE NE, NAPLES, FL, 34120, US
Mail Address: 3260 72AVE NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTORIA BRANKER Managing Member 3260 72 AVE NE, NAPLES, FL, 34120
JOI SHEREE BRANKER Managing Member 2120 W. PRESERVE WAY #303, PEMBROKE PINES, FL, 33025
BRANKER CARLTON R Managing Member 1271 NW 137 Ave, Pembroke Pines, FL, 33028
BRANKER CARLTON R Agent 1271 NW 137th Ave, PEMBROKE PINES, FL, 33028
CARL R. BRANKER Managing Member 3260 72AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-09 1271 NW 137th Ave, PEMBROKE PINES, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 3260 72AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2012-03-21 3260 72AVE NE, NAPLES, FL 34120 -
REINSTATEMENT 2011-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-06-15
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-01-21
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2007-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State