Entity Name: | GONDOLIER SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GONDOLIER SUPPLY, 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: | 13 Sep 2007 (18 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: | L07000093413 |
FEI/EIN Number |
870812581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 674 GULFVIEW BLVD S, CLEARWATER BEACH, FL, 33767, US |
Mail Address: | 674 GULFVIEW BLVD S, CLEARWATER BEACH, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIOUTIS VASILIOS | Authorized Member | 674 GULFVIEW BLVD S., CLEARWATER BEACH, FL, 33767 |
SIOUTIS VASILIOS | Agent | 674 GULFVIEW BLVD S., CLEARWATER BEACH, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2015-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-16 | SIOUTIS, VASILIOS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-28 | 674 GULFVIEW BLVD S, CLEARWATER BEACH, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2011-01-28 | 674 GULFVIEW BLVD S, CLEARWATER BEACH, FL 33767 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-28 | 674 GULFVIEW BLVD S., CLEARWATER BEACH, FL 33767 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-01 |
REINSTATEMENT | 2015-09-16 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-01-28 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State