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. |
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 |
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 |
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 | - |
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