Search icon

GAVON LLC - Florida Company Profile

Company Details

Entity Name: GAVON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAVON 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: 15 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000118928
FEI/EIN Number 272309871

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

Mail Address: 9200 South Dadeland Blvd, Miami, FL, 33156, US
Address: 9200 South Dadeland Blvd, Suite 508, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
PELOW TODD Managing Member 9200 South Dadeland Blvd, Miami, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-05 9200 South Dadeland Blvd, Suite 508, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2015-05-05 9200 South Dadeland Blvd, Suite 508, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2015-05-05 United Corporate Services, Inc. -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000621111 TERMINATED 1000000458702 BROWARD 2013-03-15 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000424516 TERMINATED 1000000458693 LEE 2013-02-01 2033-02-13 $ 410.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State