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