Search icon

GINCHY LLC - Florida Company Profile

Company Details

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

GINCHY 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: 18 Aug 2011 (14 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L11000095390
FEI/EIN Number 453043380

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

Address: 910 8th Street, Lake Park, FL, 33403, US
Mail Address: 910 8th Street, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Auguste Brandon F Manager 910 8th Street, Lake Park, FL, 33403
AUGUSTE BRANDON F Agent 910 8th Street, Lake Park, FL, 33403

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-20 910 8th Street, Lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 2021-07-20 910 8th Street, Lake Park, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-20 910 8th Street, Lake Park, FL 33403 -
LC AMENDMENT AND NAME CHANGE 2015-03-30 GINCHY LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000379044 TERMINATED 1000000714041 PALM BEACH 2016-05-25 2036-06-17 $ 1,145.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State