Entity Name: | GDAF MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GDAF MANAGEMENT, 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: |
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: | 01 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (7 years ago) |
Document Number: | L09000032077 |
FEI/EIN Number |
264682010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 Seabreeze Blvd, Suite 200, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 444 Seabreeze Blvd, Suite 200, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson David C | Mgr | 444 Seabreeze Blvd, DAYTONA BEACH, FL, 32118 |
McDonald Mark C | Manager | 444 Seabreeze Blvd, DAYTONA BEACH, FL, 32118 |
GORNTO L.A. J | Agent | 310 Wilmette Ave, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 310 Wilmette Ave, Suite 5, Ormond Beach, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 444 Seabreeze Blvd, Suite 200, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 444 Seabreeze Blvd, Suite 200, DAYTONA BEACH, FL 32118 | - |
REINSTATEMENT | 2017-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | GORNTO, L.A. JR ESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-06-15 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-09-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State