Search icon

GYNETECH LLC - Florida Company Profile

Company Details

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

GYNETECH 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: 05 Dec 2008 (16 years ago)
Date of dissolution: 02 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2023 (2 years ago)
Document Number: L08000111481
FEI/EIN Number 263826495

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

Address: 1063 SW 147TH TERRACE, PEMBROKE PINES, FL, 33027, US
Mail Address: 1063 SW 147TH TERRACE, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KULKARNI SANTOSH K Managing Member 1063 SW 147TH TERRACE, PEMBROKE PINES, FL, 33027
KULKARNI ARCHANA S Managing Member 1063 SW 147TH TERRACE, PEMBROKE PINES, FL, 33027
KULKARNI AMEET S Managing Member 1063 SW 147TH TERRACE, PEMBROKE PINES, FL, 33027
KULKARNI ANKITA S Managing Member 1063 SW 147TH TERRACE, PEMBROKE PINES, FL, 33027
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-27 1063 SW 147TH TERRACE, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2010-02-27 1063 SW 147TH TERRACE, PEMBROKE PINES, FL 33027 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-02
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State