Search icon

GOTLING PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: GOTLING PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOTLING PROPERTY, 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 Jan 2008 (17 years ago)
Date of dissolution: 09 Nov 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2019 (6 years ago)
Document Number: L08000010460
FEI/EIN Number 261857394

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

Address: 1137 ENGLISH GARDEN LN, WINTER GARDEN, FL, 34787
Mail Address: 1137 ENGLISH GARDEN LN, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTLING GARY Manager 1137 ENGLISH GARDEN LANE, WINTER GARDEN, FL, 34787
GOTLING PAULA Manager 1137 ENGLISH GARDEN LANE, WINTER GARDEN, FL, 34787
GOTLING GARY Agent 1137 ENGLISH GARDEN LANE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 1137 ENGLISH GARDEN LANE, WINTER GARDEN, FL 34787 -
CANCEL ADM DISS/REV 2010-01-04 - -
CHANGE OF MAILING ADDRESS 2010-01-04 1137 ENGLISH GARDEN LN, WINTER GARDEN, FL 34787 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-11 1137 ENGLISH GARDEN LN, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2008-12-29 GOTLING, GARY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-09
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-04
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State