Search icon

GORTON HOLDINGS, LLC - Florida Company Profile

Company Details

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

GORTON 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Dec 2013 (11 years ago)
Document Number: L12000110125
FEI/EIN Number 46-0871996

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

Address: 7065 Westpointe Blvd., Orlando, FL, 32835, US
Mail Address: THE WAREHOUSE, TOADPIT LANE, EX11 1LQ UNITED KINGDOM, GB
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORTON ANDREW Managing Member THE WAREHOUSE, EX11 1LQ UNITED KINGDOM
LEWIS NADIA Manager THE WAREHOUSE, EX11 1LQ UNITED KINGDOM
Taylor Alan BEsq. Agent 7065 Westpointe Blvd., Orlando, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-17 Taylor, Alan B, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 7065 Westpointe Blvd., Suite 311, Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 7065 Westpointe Blvd., Suite 311, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2018-07-20 7065 Westpointe Blvd., Suite 311, Orlando, FL 32835 -
LC AMENDMENT 2013-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State