Search icon

GANDGINTERPRISES LLC - Florida Company Profile

Company Details

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

GANDGINTERPRISES 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: 23 Dec 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L08000116444
FEI/EIN Number 371577094

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

Address: 16435 SE 88TH CT, SUMMERFIELD, FL, 34491, US
Mail Address: 16435 SE 88TH CT, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTZ JUDITH M Manager 17098 SE 94 TH BERRIEN CT, THE VILLAGES, FL, 32162
D'Amico Kathleen S Managing Member 825 Chappelles, THE VILLAGES, FL, 32162
D'Amico Serverino Manager 825 Chappelles, The Villages, FL, 32162
BELTZ JUDITH M Agent 16435 SE 88TH CT, SUMMERFIELD, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000050193 2 SISTERS CAFE' EXPIRED 2012-06-01 2017-12-31 - 1212 S MAIN SUITE C, WILDWOOD, FL, 34785
G11000024007 BELLA PASTA EXPIRED 2011-03-07 2016-12-31 - 1516 MAX HOOK RD, GROVELAND, FL, 34736
G09000180237 EVERYTHING NUTTY EXPIRED 2009-12-02 2014-12-31 - 17098 SE 94TH BERRIEN CT, THE VILLAGES, FL, 32162
G09000125599 SHOP MAX MALL EXPIRED 2009-06-19 2014-12-31 - 17098 SE 94 TH BERRIEN CT, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 16435 SE 88TH CT, SUMMERFIELD, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 16435 SE 88TH CT, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2011-03-16 16435 SE 88TH CT, SUMMERFIELD, FL 34491 -
REINSTATEMENT 2011-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-01-18
REINSTATEMENT 2012-10-02
Reg. Agent Change 2011-03-16
REINSTATEMENT 2011-03-01
Florida Limited Liability 2008-12-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State