Search icon

GORDON, GELLEY & CO., PLLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
0719-S-04/13

Parties

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

Documents

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