Search icon

GYA HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: GYA HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GYA HOSPITALITY, 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: 13 Oct 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000098701
FEI/EIN Number 271095109

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

Address: 1051 W FAIRBANKS AVE, WINTER PARK, FL, 32789, US
Mail Address: 1051 W FAIRBANKS AVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOU YONG S Managing Member 1216 THUNDER TRAIL, MAITLAND, FL, 32751
MACKIZER RICHARD M Agent 1317 WEST KNOLLWOOD STREET, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000046435 WINDY CITY WP EXPIRED 2012-05-18 2017-12-31 - 1051 W FAIRBANK AVE, WINTER PARK, FL, 32789
G10000039823 COCO LOCO CANTINA EXPIRED 2010-05-05 2015-12-31 - 1051 W FAIRBANKS AVE, WINTER PARK, FL, 32789
G09000176736 UMI EXPIRED 2009-11-18 2014-12-31 - 1051 W FAIRBANKS AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 1051 W FAIRBANKS AVE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2015-03-18 1051 W FAIRBANKS AVE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2013-04-30 MACKIZER, RICHARD M -
REGISTERED AGENT ADDRESS CHANGED 2012-12-31 1317 WEST KNOLLWOOD STREET, TAMPA, FL 33604 -
LC AMENDMENT 2012-12-31 - -
LC AMENDMENT 2011-09-16 - -
LC AMENDMENT 2011-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001094674 TERMINATED 1000000387836 ORANGE 2012-11-30 2022-12-28 $ 1,457.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
LC Amendment 2012-12-31
ANNUAL REPORT 2012-04-30
LC Amendment 2011-09-16
LC Amendment 2011-05-04
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-05
Florida Limited Liability 2009-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State