Entity Name: | GIAN LABLAK USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GIAN LABLAK USA 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: | 01 Feb 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000012060 |
FEI/EIN Number |
460524654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1200 South Pine Island Road, Plantation, FL, 33324, US |
Address: | 205 Worth Avenue, Palm Beach, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANOIR GIAN | Managing Member | 23 rue Eugene Marziano, Acacias, Ge, 1227 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 205 Worth Avenue, suite 303, Palm Beach, FL 33480 | - |
LC STMNT OF RA/RO CHG | 2020-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-21 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-31 | 205 Worth Avenue, suite 303, Palm Beach, FL 33480 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State