Entity Name: | GELOSIA KL, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GELOSIA KL, 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: | 26 Jan 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000007824 |
FEI/EIN Number |
264571374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8615 NW 54 Street, Doral, FL, 33166, US |
Mail Address: | 8615 NW 54 Street, Doral, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DREYER JOSE L | President | 1678 ZENITH WAY, WESTON, FL, 33327 |
Dreyer Luis J | Manager | 8615 NW 54 Street, Doral, FL, 33166 |
Ramirez Myralvis | Auth | 1678 Zenith Way, Weston, FL, 33327 |
DREYER JOSE L | Agent | 1678 ZENITH WAY, WESTON, FL, 33327 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000066819 | ROMEO & JULIET GELATO PARLOR | EXPIRED | 2014-06-27 | 2024-12-31 | - | 1678 ZENITH WAY, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 8615 NW 54 Street, Doral, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 8615 NW 54 Street, Doral, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-25 | 1678 ZENITH WAY, WESTON, FL 33327 | - |
LC AMENDMENT | 2012-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-12-13 | DREYER, JOSE L | - |
REINSTATEMENT | 2012-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8437127310 | 2020-05-01 | 0455 | PPP | 532 SW 145TH TER, PEMBROKE PINES, FL, 33027-1448 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State