Entity Name: | GAD VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAD VENTURES, 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: | 03 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000053884 |
FEI/EIN Number |
270313220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Coast Capital Partners, 790 NW 1070TH AVENUE, Miami, FL, 33172, US |
Mail Address: | C/O Coast Capital Partners, 790 NW 1070TH AVENUE, Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARON GUY | Managing Member | C/O Coast Capital Partners, Miami, FL, 33172 |
LIEBER OREN | Agent | 2915 BISCAYNE BLVD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | C/O Coast Capital Partners, 790 NW 1070TH AVENUE, SUITE 102, Miami, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | C/O Coast Capital Partners, 790 NW 1070TH AVENUE, SUITE 102, Miami, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-02 | 2915 BISCAYNE BLVD, 300, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-02 | LIEBER, OREN | - |
LC AMENDMENT | 2009-06-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-09-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State