Search icon

GIONET AND PIERSTORFF, LLC - Florida Company Profile

Company Details

Entity Name: GIONET AND PIERSTORFF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIONET AND PIERSTORFF, 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: 08 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000076564
FEI/EIN Number 592254474

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

Address: 4111 NW 16th Blvd, No 357802, Gainesville, FL, 32635, US
Mail Address: 4111 NW 16th BLVD, GAINESVILLE, FL, 32635, US
ZIP code: 32635
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIONET CLIFFORD LMGRM Managing Member 4111 NW 16th BLVD, GAINESVILLE, FL, 32635
PIERSTORFF PEGGY JMGRM Managing Member 4111 NW 16th BLVD, GAINESVILLE, FL, 32635
GIONET CLIFFORD L Agent 4111 NW 16th BLVD, GAINESVILLE, FL, 32635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 4111 NW 16th Blvd, No 357802, Gainesville, FL 32635 -
CHANGE OF MAILING ADDRESS 2019-02-06 4111 NW 16th Blvd, No 357802, Gainesville, FL 32635 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 4111 NW 16th BLVD, #357802, GAINESVILLE, FL 32635 -
LC NAME CHANGE 2016-01-04 GIONET AND PIERSTORFF, LLC -
REGISTERED AGENT NAME CHANGED 2013-02-18 GIONET, CLIFFORD L -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-23
LC Name Change 2016-01-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State