Search icon

GEIGER GOULD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GEIGER GOULD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEIGER GOULD PROPERTIES, 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 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000004671
FEI/EIN Number 271663246

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

Address: 7777 N. Wickham Road, MELBOURNE, FL, 32940, US
Mail Address: 7777 N. WICKHAM RD., SUITE 12-606, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULD NANCI E Managing Member 7777 N. WICKHAM RD. # 12-606, MELBOURNE, FL, 32940
SNELGROVE GEIGER B Agent 641 Dawson Dr., MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054836 REAL ESTATE TRANSITIONS EXPIRED 2014-06-08 2019-12-31 - 7777 N. WICKHAM RD., #12-606, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 7777 N. Wickham Road, # 12-606, MELBOURNE, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 641 Dawson Dr., MELBOURNE, FL 32940 -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State