Entity Name: | GAMMA REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 20 Aug 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L10000087818 |
FEI/EIN Number | 27-3359309 |
Address: | 113 S. Newport Ave, apt 3, TAMPA, FL 33606 |
Mail Address: | 113 S. Newport Ave, apt 3, TAMPA, FL 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
GRAF, BRYAN | Manager | 4630 W Lowell Ave, TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
GRAF, BRYAN | Secretary | 113 S. Newport Ave, apt 3 TAMPA, FL 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-06 | 113 S. Newport Ave, apt 3, TAMPA, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-06 | 113 S. Newport Ave, apt 3, TAMPA, FL 33606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-05-06 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-01 |
ANNUAL REPORT | 2011-05-01 |
Florida Limited Liability | 2010-08-20 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State