Entity Name: | GAK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAK, 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. |
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: | 29 Jun 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000068283 |
FEI/EIN Number |
260467735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1241 SEBASTIAN COVE, LAKE MARY, FL, 32746 |
Mail Address: | 1241 SEBASTIAN COVE, LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIHON JOHN | Managing Member | 1241 SEBASTIAN COVE, LAKE MARY, FL, 32746 |
GIHON JOHN | Agent | 1241 SEBASTIAN COVE, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2009-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 1241 SEBASTIAN COVE, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 1241 SEBASTIAN COVE, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-10 | 1241 SEBASTIAN COVE, LAKE MARY, FL 32746 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000754882 | TERMINATED | 1000000240025 | DUVAL | 2011-11-08 | 2031-11-17 | $ 1,247.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-15 |
LC Amendment | 2009-04-27 |
Reg. Agent Change | 2009-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State