Entity Name: | GORDON, GELLEY & CO., PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GORDON, GELLEY & CO., PLLC 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: | 04 Nov 2010 (14 years ago) |
Date of dissolution: | 02 Sep 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Sep 2014 (11 years ago) |
Document Number: | L10000115228 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14400 NW 77TH COURT, SUITE 103, MIAMI LAKES, FL, 33016 |
Mail Address: | 14400 NW 77TH COURT, SUITE 103, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GELLEY STEVEN | Managing Member | 14400 NW 77TH COURT SUITE 103, MIAMI LAKES, FL, 33016 |
GELLEY STEVEN | Agent | 14400 NW 77TH COURT, MIAMI LAKES, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000013742 | ADEPTUS WEALTH MANAGEMENT | EXPIRED | 2012-02-08 | 2017-12-31 | - | 14400 NW 77TH COURT, SUITE 103, MIAMI LAKES, FL, 33016-5 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-09-02 | - | - |
REINSTATEMENT | 2012-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-07 | 14400 NW 77TH COURT, SUITE 103, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 14400 NW 77TH COURT, SUITE 103, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-07 | 14400 NW 77TH COURT, SUITE 103, MIAMI LAKES, FL 33016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GORDON GELLEY & CO., PLLC, CRD#156205, VS STATE OF FLORIDA OFFICE OF FINANCIAL REGULATION, | 3D2013-2915 | 2013-11-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GORDON, GELLEY & CO., PLLC |
Role | Appellant |
Status | Active |
Representations | ROBERT P. BISSONNETTE |
Name | Office of Financial Regulation |
Role | Appellee |
Status | Active |
Representations | SORIN ARDELEAN |
Name | DREW J. BREAKSPEAR |
Role | Judge/Judicial Officer |
Status | Active |
Name | GIGI GUTHRIE, INC. |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-09-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-09-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-07-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-04-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | GORDON GELLEY & CO., PLLC, |
Docket Date | 2014-04-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ Agreed motion. |
On Behalf Of | GORDON GELLEY & CO., PLLC, |
Docket Date | 2014-03-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Office of Financial Regulation |
Docket Date | 2014-02-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AE- 21 days to 3/12/14 |
Docket Date | 2014-02-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Office of Financial Regulation |
Docket Date | 2014-01-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | GORDON GELLEY & CO., PLLC, |
Docket Date | 2014-01-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | GORDON GELLEY & CO., PLLC, |
Docket Date | 2013-12-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 vol. |
Docket Date | 2013-12-12 |
Type | Record |
Subtype | Index |
Description | Index |
Docket Date | 2013-12-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 12, 2013. |
Docket Date | 2013-11-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ of a new case |
Docket Date | 2013-11-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GORDON GELLEY & CO., PLLC, |
Docket Date | 2013-11-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-09-02 |
ANNUAL REPORT | 2013-05-01 |
REINSTATEMENT | 2012-02-07 |
Florida Limited Liability | 2010-11-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State