Search icon

K.L. GANDY, PLLC - Florida Company Profile

Company Details

Entity Name: K.L. GANDY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.L. GANDY, PLLC 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: 14 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000115296
FEI/EIN Number 261595451

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

Address: 1000 N COLLIER BLVD, MARCO ISLAND, FL, 34145, US
Mail Address: 4956 Coach Lane, Naples, FL, 34114, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANDY LISA M Managing Member 4956 Coach Lane, Naples, FL, 34114
GANDY LISA Agent 4956 Coach Lane, Naples, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 4956 Coach Lane, Naples, FL 34114 -
CHANGE OF MAILING ADDRESS 2022-03-02 1000 N COLLIER BLVD, SUITE 1, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 1000 N COLLIER BLVD, SUITE 1, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2011-09-29 - -
REGISTERED AGENT NAME CHANGED 2011-09-29 GANDY, LISA -
PENDING REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State