Search icon

GAJEGA "LLC' - Florida Company Profile

Company Details

Entity Name: GAJEGA "LLC'
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAJEGA "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: 28 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2016 (8 years ago)
Document Number: L10000057751
FEI/EIN Number 272711103

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

Address: 9405 SOUTH ORANGE BLOSSOM TRAIL, BLDG A, ORLANDO, FL, 32827, US
Mail Address: 14914 HONEYCRISP LANE, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENAGOS ALEXANDRA President 14914 HONEYCRISP LANE, ORLANDO, FL, 32827
PENAGOS GUILLERMO Agent 14914 HONEYCRISP LANE, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028455 AUTO CITY EXPIRED 2014-03-20 2019-12-31 - 1551 LEE RD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-05-23 PENAGOS, GUILLERMO -
LC STMNT OF RA/RO CHG 2016-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 9405 SOUTH ORANGE BLOSSOM TRAIL, BLDG A, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 14914 HONEYCRISP LANE, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2015-04-30 9405 SOUTH ORANGE BLOSSOM TRAIL, BLDG A, ORLANDO, FL 32827 -
LC AMENDMENT 2013-07-01 - -
LC AMENDMENT 2010-06-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-28
CORLCRACHG 2016-05-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20
LC Amendment 2013-07-01
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-28
LC Amendment 2010-06-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State