Search icon

GORILLA TRUCK PARTS, LLC - Florida Company Profile

Company Details

Entity Name: GORILLA TRUCK PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GORILLA TRUCK PARTS, 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: 17 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000018279
FEI/EIN Number 273098292

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

Address: 1260 S Tropical Trail, Merritt Island, FL, 32952, US
Mail Address: 1260 S Tropical Trail, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
May Donald Manager 1260 S Tropical Trail, Merritt Island, FL, 32952
Meldeau Ian T Agent 3787 Sierra Drive, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-23 1260 S Tropical Trail, Merritt Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 1260 S Tropical Trail, Merritt Island, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 3787 Sierra Drive, Merritt Island, FL 32953 -
REGISTERED AGENT NAME CHANGED 2019-03-26 Meldeau, Ian T -
REINSTATEMENT 2015-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2010-07-08 - -

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-04-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State