Search icon

GASTON HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GASTON HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GASTON HOLDINGS, 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: 20 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000107211
FEI/EIN Number 46-0844275

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

Address: 9755 SW 60TH AVENUE, MIAMI, FL, 33156, US
Mail Address: 9755 SW 60TH AVENUE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRELL JONATHAN S Manager 9755 SW 60TH AVENUE, MIAMI, FL, 33156
CARRELL Jonathan S Agent 9755 SW 60th Avenue, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005748 DOWNTOWN BISTRO EXPIRED 2014-01-16 2019-12-31 - 114-116 SE 1ST STREET, MIAMI, FL, 33131
G13000082903 PASTIS DOWNTOWN EXPIRED 2013-08-20 2018-12-31 - 114 S.E. 1ST STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 9755 SW 60th Avenue, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-04 9755 SW 60TH AVENUE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-10-04 9755 SW 60TH AVENUE, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2014-01-07 CARRELL, Jonathan S -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-16
AMENDED ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2014-01-07
AMENDED ANNUAL REPORT 2013-08-08
ANNUAL REPORT 2013-04-03
Florida Limited Liability 2012-08-20

Date of last update: 01 May 2025

Sources: Florida Department of State