Entity Name: | GUNDER AND SHORACK, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GUNDER AND SHORACK, 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. |
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: | 06 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000075980 |
FEI/EIN Number |
882033554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1560 Matthew Drive, Suite F, FORT MYERS, FL, 33907, US |
Mail Address: | 1560 Matthew Drive, Suite F, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUNDER ROGER LDr. | Managing Member | 1560 Matthew Drive, Suite F, FORT MYERS, FL, 33907 |
Shorack Mary C | Auth | 1560 Matthew Drive, Suite F, FORT MYERS, FL, 33907 |
Shorack Mary C | Agent | 1560 Matthew Drive, Suite F, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | Shorack, Mary C | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 1560 Matthew Drive, Suite F, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 1560 Matthew Drive, Suite F, FORT MYERS, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 1560 Matthew Drive, Suite F, SUITE ONE, FORT MYERS, FL 33907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State