Entity Name: | GAVON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
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 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-05 | 9200 South Dadeland Blvd, Suite 508, Miami, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-05 | 9200 South Dadeland Blvd, Suite 508, Miami, FL 33156 | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-05 | United Corporate Services, Inc. | No data |
REINSTATEMENT | 2010-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
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 Feb 2025
Sources: Florida Department of State