Search icon

GAK, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GIHON JOHN Managing Member 1241 SEBASTIAN COVE, LAKE MARY, FL, 32746
GIHON JOHN Agent 1241 SEBASTIAN COVE, LAKE MARY, FL, 32746

Events

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 -

Debts

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

Documents

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