Search icon

GYLLEBO FARM, LLC - Florida Company Profile

Company Details

Entity Name: GYLLEBO FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GYLLEBO FARM, 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: 19 Nov 2012 (12 years ago)
Date of dissolution: 07 Feb 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L12000145845
FEI/EIN Number APPLIED FOR

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

Address: 13808 FAIRLANE CT, SUITE 103, WELLINGTON, FL, 33414, US
Mail Address: 12161 KEN ADAMS WAY, SUITE TT-110, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BJORKLUND HAKAN Manager 13808 FAIRLANE CT, WELLINGTON, FL, 33414
BJORKLUND ASA Manager 13808 FAIRLANE CT, WELLINGTON, FL, 33414
WITKOWSKI RONALD Agent 12161 KEN ADAMS WAY, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 13808 FAIRLANE CT, SUITE 103, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2021-04-09 13808 FAIRLANE CT, SUITE 103, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2021-04-09 WITKOWSKI, RONALD -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 12161 KEN ADAMS WAY, SUITE TT-110, WELLINGTON, FL 33414 -

Documents

Name Date
LC Voluntary Dissolution 2023-02-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State