Search icon

GORILLA GRAFFIX LLC - Florida Company Profile

Company Details

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

GORILLA GRAFFIX 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: 05 Apr 2012 (13 years ago)
Date of dissolution: 19 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2021 (4 years ago)
Document Number: L12000046868
FEI/EIN Number 45-5002510

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

Address: 7702 N Taliaferro Ave, C/O Gorilla Outfitters, TAMPA, FL, 33604, US
Mail Address: 7702 N Taliaferro Ave, C/O Gorilla Outfitters, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHARROO GEORGE B Managing Member 7702 N Taliaferro Ave, TAMPA, FL, 33604
CUESTA KEITH D Managing Member 3104 MAGDALENE FOREST CT, TAMPA, FL, 33618
Scharroo George B Agent 7702 N Taliferro Ave, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-01 7702 N Taliaferro Ave, C/O Gorilla Outfitters, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2013-08-01 7702 N Taliaferro Ave, C/O Gorilla Outfitters, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Scharroo, George B -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 7702 N Taliferro Ave, TAMPA, FL 33604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000148175 ACTIVE 1000000705891 HILLSBOROU 2016-02-17 2036-02-25 $ 7,655.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000129555 ACTIVE 1000000704930 HILLSBOROU 2016-02-09 2036-02-18 $ 2,229.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001083621 ACTIVE 1000000698668 HILLSBOROU 2015-11-05 2035-12-04 $ 2,457.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001176378 ACTIVE 1000000644773 HILLSBOROU 2014-10-24 2034-12-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001176352 ACTIVE 1000000644771 HILLSBOROU 2014-10-24 2034-12-17 $ 7,255.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000548312 ACTIVE 1000000611448 HILLSBOROU 2014-04-17 2034-05-01 $ 7,219.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001362384 ACTIVE 1000000525327 HILLSBOROU 2013-08-29 2033-09-05 $ 2,237.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-19
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-08-01
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-04-05

Date of last update: 03 May 2025

Sources: Florida Department of State