Search icon

GOTHAM CITY POWER & LIGHTING, LLC - Florida Company Profile

Company Details

Entity Name: GOTHAM CITY POWER & LIGHTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOTHAM CITY POWER & LIGHTING, 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: 11 Jun 2012 (13 years ago)
Date of dissolution: 11 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: L12000077048
FEI/EIN Number APPLIED FOR

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

Address: 4781 N. CONGRESS AVE, SUITE #209, BOYNTON BEACH, FL, 33426, US
Mail Address: 4781 N. CONGRESS AVE, SUITE #209, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEITH D. KERN, P.A. Agent -
CALABRESE ORLANDO G Manager 1225 NW 17TH AVENUE, SUITE 104, DELRAY BEACH, FL, 33445
CALABRESE CURTIS K Manager 1225 NW 17TH AVENUE, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032172 GOTHAM INTERIORS EXPIRED 2016-03-29 2021-12-31 - 1225 NW 17TH AVENUE, SUITE 104, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-25 4781 N. CONGRESS AVE, SUITE #209, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2016-05-25 4781 N. CONGRESS AVE, SUITE #209, BOYNTON BEACH, FL 33426 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-06-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State