Search icon

GAVON REALTY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GAVON REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAVON REALTY, 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: 05 Oct 2012 (13 years ago)
Date of dissolution: 05 Feb 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: L12000127620
FEI/EIN Number 461530446

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

Address: 9200 South Dadeland Blvd, Miami, FL, 33156, US
Mail Address: 9200 South Dadeland Blvd, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GAVON REALTY, LLC, NEW YORK 4306682 NEW YORK

Key Officers & Management

Name Role Address
PELOW TODD Managing Member 9200 South Dadeland Blvd, Miami, FL, 33156
PELOW JODIE L Managing Member 9200 South Dadeland Blvd, Miami, FL, 33156
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-05 9200 South Dadeland Blvd, Suite 508, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2015-05-05 United Corporate Services,Inc. -
REGISTERED AGENT ADDRESS CHANGED 2015-05-05 9200 South Dadeland Blvd, Suite 508, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2015-05-05 9200 South Dadeland Blvd, Suite 508, Miami, FL 33156 -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
LC Voluntary Dissolution 2021-02-05
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
REINSTATEMENT 2013-10-22

Date of last update: 01 May 2025

Sources: Florida Department of State