Search icon

GAITLEY GUS ENTERPRISES LLC

Company Details

Entity Name: GAITLEY GUS ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jun 2012 (13 years ago)
Date of dissolution: 20 Nov 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: L12000074516
FEI/EIN Number 45-5423525
Address: 488 Brookedge St NE, PALM BAY, FL, 32907, US
Mail Address: 488 Brookedge St NE, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GRUEN ELIZABETH A Agent 488 Brookedge Street NE, Palm Bay, FL, 32907

Managing Member

Name Role Address
Gruen Liz A Managing Member 488 Brookedge Street NE, Palm Bay, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000053762 A HAND AROUND TOWN EXPIRED 2012-06-06 2017-12-31 No data 250 BAYSHORE AVENUE, PALM BAY, FL, 32907
G12000053763 KANINE TRAINING BY LIZ EXPIRED 2012-06-06 2017-12-31 No data 250 BAYSHORE AVENUE NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-11-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-21 488 Brookedge Street NE, Palm Bay, FL 32907 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 488 Brookedge St NE, PALM BAY, FL 32907 No data
CHANGE OF MAILING ADDRESS 2017-04-17 488 Brookedge St NE, PALM BAY, FL 32907 No data
REGISTERED AGENT NAME CHANGED 2015-04-01 GRUEN, ELIZABETH A No data
REINSTATEMENT 2013-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
LC Voluntary Dissolution 2023-11-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State