Entity Name: | GIAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GIAM 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: | 13 Jun 2011 (14 years ago) |
Date of dissolution: | 04 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Oct 2024 (6 months ago) |
Document Number: | L11000069173 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3186 PLUM TREE CRES, MISSISSAUGA, ON, L5N 4-X3, CA |
Mail Address: | 3186 PLUM TREE CRES, MISSISSAUGA, ON, L5N 4-X3, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT LIAM | Managing Member | 3186 PLUM TREE CRES, MISSISSAUGA, ON, L5N 4X3 |
FRANCISCO GORETTE | Managing Member | 3186 PLUM TREE CRES, MISSISSAUGA, ON, L5N 4X3 |
WRIGHT LIAM | Agent | 1155 Sandpiper St, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-18 | WRIGHT, LIAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-11 | 1155 Sandpiper St, Apt C7, Naples, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-17 | 3186 PLUM TREE CRES, MISSISSAUGA, ON L5N 4-X3 CA | - |
REINSTATEMENT | 2012-10-17 | - | - |
CHANGE OF MAILING ADDRESS | 2012-10-17 | 3186 PLUM TREE CRES, MISSISSAUGA, ON L5N 4-X3 CA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-04 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State