Search icon

ROAMING GAZELLE, LLC - Florida Company Profile

Company Details

Entity Name: ROAMING GAZELLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ROAMING GAZELLE, 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: 08 Feb 2011 (14 years ago)
Date of dissolution: 11 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: L11000016694
FEI/EIN Number 45-2031329

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

Address: 1717 SOUTH OCEAN BLVD, #22, POMPANO BEACH, FL 33062
Mail Address: 1717 SOUTH OCEAN BLVD, #22, POMPANO BEACH, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWERLONG PLLC Agent -
LEBER, ANDREA Manager 7001 COTE DES NEIGES, MONTREAL, QC H3S 2-B6 CA

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047160 SOLEMATE TRAVEL EXPIRED 2011-05-17 2016-12-31 - 13336 SUNKISS LOOP, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 1717 SOUTH OCEAN BLVD, #22, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2012-03-30 1717 SOUTH OCEAN BLVD, #22, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2012-03-30 BREWERLONG PLLC -
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 237 LOOKOUT PLACE, SUITE 100, MAITLAND, FL 32751 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-30
Florida Limited Liability 2011-02-08

Date of last update: 23 Feb 2025

Sources: Florida Department of State