Search icon

GOSSELIN BUSINESS ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: GOSSELIN BUSINESS ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOSSELIN BUSINESS ADVISORS, 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: 11 Oct 2007 (18 years ago)
Date of dissolution: 06 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2024 (8 months ago)
Document Number: L07000103664
FEI/EIN Number 261278757

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

Address: 213 E. BAY ST., WINTER GARDEN, FL, 34787, US
Mail Address: 213 E. BAY ST., WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOZKURT PAMELA A Manager 213 E. BAY ST., WINTER GARDEN, FL, 34787
BOZKURT PAMELA Agent 213 E. BAY STREET, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001708 GOSSELIN COMMERCIAL EXPIRED 2012-01-05 2017-12-31 - 118 W MCKEY STREET, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 213 E. BAY STREET, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-09 213 E. BAY ST., WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-11-09 213 E. BAY ST., WINTER GARDEN, FL 34787 -
LC STMNT OF RA/RO CHG 2018-11-06 - -
REGISTERED AGENT NAME CHANGED 2018-11-06 BOZKURT, PAMELA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
CORLCRACHG 2018-11-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State