Search icon

GF 21 ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: GF 21 ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GF 21 ENTERPRISES 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: 12 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000118139
FEI/EIN Number 27-3965672

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

Address: 6425 Swanson St, Windermere, FL, 34786, US
Mail Address: 6425 Swanson St, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Navas Gustavo Managing Member 6425 Swanson St, Windermere, FL, 34786
Navas Marcos Managing Member 8150 NW 53rd St., Doral, FL, 33166
De Navas Marilyn Managing Member 8150 NW 53rd St., Doral, FL, 33166
NAVAS GUSTAVO Agent 6425 Swanson St, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 6425 Swanson St, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2019-01-17 6425 Swanson St, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 6425 Swanson St, Windermere, FL 34786 -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-06-09
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State