Search icon

GK1, LLC - Florida Company Profile

Company Details

Entity Name: GK1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GK1, 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: 03 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L08000054793
FEI/EIN Number 262903085

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

Address: 1125 TownPark Ave., SUITE 1011, LAKE MARY, FL, 32746, US
Mail Address: 7025 CR 46 A, Suite 1071, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES GARRETT R Agent 109 ORANGE RIDGE DRIVE, LONGWOOD, FL, 32779
CLINIC CONCEPTS, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08157900220 MEDI-WEIGHTLOSS CLINICS EXPIRED 2008-06-05 2013-12-31 - 16208 IVY LAKE DRIVE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 1125 TownPark Ave., SUITE 1011, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2014-04-25 1125 TownPark Ave., SUITE 1011, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 109 ORANGE RIDGE DRIVE, LONGWOOD, FL 32779 -
LC AMENDMENT 2010-10-15 - -
REGISTERED AGENT NAME CHANGED 2010-10-15 BATES, GARRETT RII -

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
LC Amendment 2010-10-15
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-29
Florida Limited Liability 2008-06-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State