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. |
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 |
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 | - |
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 | - |
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