Search icon

GAYNOR LOGISTICS, LLC - Florida Company Profile

Company Details

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

GAYNOR LOGISTICS, 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: 06 Oct 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000098319
FEI/EIN Number 510611119

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

Address: 10036 NW 53rd ST, SUNRISE, FL, 33351, US
Mail Address: 10036 NW 53rd ST, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYNOR LESLIE Manager 10036 NW 53rd ST, SUNRISE, FL, 33351
RUDOLF & HOFFMAN PA Agent 615 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 10036 NW 53rd ST, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2020-06-07 10036 NW 53rd ST, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2017-11-29 RUDOLF & HOFFMAN PA -
REGISTERED AGENT ADDRESS CHANGED 2017-11-29 615 NE 3RD AVENUE, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-07
AMENDED ANNUAL REPORT 2017-11-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State