Search icon

GONDOLAS WEST LLC - Florida Company Profile

Company Details

Entity Name: GONDOLAS WEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GONDOLAS WEST 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: 22 Jun 2011 (14 years ago)
Date of dissolution: 12 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: L11000072566
FEI/EIN Number 452598243

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

Address: 757 SE 17TH ST, 391, FT. LAUDERDALE, FL, 33316, US
Mail Address: 757 SE 17TH ST, 391, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOY CHRIS Managing Member 757 SE 17TH ST STE 391, FT. LAUDERDALE, FL, 33316
PADGETT BUSINESS SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098594 GONDOLAS WEST EXPIRED 2011-10-06 2016-12-31 - 757 SE 17TH ST., SUITE 391, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-22 3475 PINE HAVEN CIRCLE, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2014-04-25 757 SE 17TH ST, 391, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2014-04-25 PADGETT BUSINESS SERVICES -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 757 SE 17TH ST, 391, FT. LAUDERDALE, FL 33316 -
REINSTATEMENT 2014-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-12
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-04-25
Florida Limited Liability 2011-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State