Search icon

GUNDER AND SHORACK, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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