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. |
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 |
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 |
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 | - | - |
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