Search icon

GANDY'S OYSTER BAR LLC - Florida Company Profile

Company Details

Entity Name: GANDY'S OYSTER BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GANDY'S OYSTER BAR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2012 (13 years ago)
Document Number: L08000116880
FEI/EIN Number 263974655

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

Address: 4722 Grassy Pond Road, Chipley, FL, 32428, US
Mail Address: P O BOX 159, WAUSAW, FL, 32463, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANDY CHARLES Managing Member 4722 Grassy Pond Road, Chipley, FL, 32428
GANDY CHANTEL A Agent 4722 Grassy Pond Rd, Chipley, FL, 32428
CHANTEL ANN GANDY Managing Member 4722 Grassy Pond Road, Chipley, FL, 32428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094470 GANDY'S SEAFOOD CO. EXPIRED 2012-09-26 2017-12-31 - 6656E HIGHWAY 77, CHIPLEY, FL, 32428
G10000089316 LYNN HAVEN CAFE EXPIRED 2010-09-29 2015-12-31 - 938 OHIO AVE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 4722 Grassy Pond Road, Chipley, FL 32428 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 4722 Grassy Pond Rd, Chipley, FL 32428 -
CHANGE OF MAILING ADDRESS 2015-04-23 4722 Grassy Pond Road, Chipley, FL 32428 -
REGISTERED AGENT NAME CHANGED 2015-04-23 GANDY, CHANTEL ANN -
REINSTATEMENT 2012-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000452097 TERMINATED 1000000276586 BAY 2012-05-23 2032-05-30 $ 306.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J12000452105 TERMINATED 1000000276587 BAY 2012-05-23 2022-05-30 $ 673.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J12000182785 TERMINATED 1000000252854 BAY 2012-02-22 2032-03-14 $ 1,697.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State