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