Search icon

GDA ON-LINE, LLC - Florida Company Profile

Company Details

Entity Name: GDA ON-LINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GDA ON-LINE, 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: 10 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000076427
FEI/EIN Number 270702883

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

Address: 5189 Old Gallows Way, NAPLES, FL, 34105, US
Mail Address: 5189 Old Gallows Way, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001475462 4128 KENSINGTON HIGH STREET, NAPLES, FL, 34105 4128 KENSINGTON HIGH STREET, NAPLES, FL, 34105 239-213-0424

Filings since 2009-11-18

Form type D
File number 021-136237
Filing date 2009-11-18
File View File

Key Officers & Management

Name Role Address
RICHARDSON LORRAINE H Managing Member 5189 Old Gallows Way, NAPLES, FL, 34105
RICHARDSON ERIC V Agent 5189 Old Gallows Way, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 5189 Old Gallows Way, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2015-01-29 5189 Old Gallows Way, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 5189 Old Gallows Way, NAPLES, FL 34105 -
LC AMENDMENT 2009-08-11 - -

Documents

Name Date
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-18
LC Amendment 2009-08-11
Florida Limited Liability 2009-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State