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. |
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 |
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 |
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 | - |
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