Search icon

GANELES NORKIN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GANELES NORKIN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GANELES NORKIN HOLDINGS, 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: 23 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000073311
FEI/EIN Number 452634481

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

Address: 3020 NORTH MILITARY TRAIL, SUITE 200, BOCA RATON, FL, 33431
Mail Address: 3020 NORTH MILITARY TRAIL, SUITE 200, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANELES JEFFREY D Managing Member 3020 NORTH MILITARY TRAIL, SUITE 200, BOCA RATON, FL, 33431
NORKIN FREDERIC J Managing Member 3020 NORTH MILITARY TRAIL, SUITE 200, BOCA RATON, FL, 33431
GANELES JEFFREY D Agent 3020 NORTH MILITARY TRAIL, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 3020 NORTH MILITARY TRAIL, SUITE 200, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2012-04-19 3020 NORTH MILITARY TRAIL, SUITE 200, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 3020 NORTH MILITARY TRAIL, SUITE 200, BOCA RATON, FL 33431 -
LC NAME CHANGE 2011-12-16 GANELES NORKIN HOLDINGS, LLC -
LC ARTICLE OF CORRECTION 2011-06-28 - -

Documents

Name Date
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-19
LC Name Change 2011-12-16
LC Article of Correction 2011-06-28
Florida Limited Liability 2011-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State