Entity Name: | GYPSY CREATIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GYPSY CREATIVE, 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: | 06 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000034656 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 West Drive, North Bay Village, FL, 33141, US |
Mail Address: | P.O BOX 33137-1303, C/O FRANK MARTINEZ PA, MIAMI, FL, 33137-1303, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCAMPO ANDREA | Agent | 8000 West Drive, North Bay Village, FL, 33141 |
OCAMPO ANDREA | Auth | 8000 West Drive, North Bay Village, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 8000 West Drive, 526, North Bay Village, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 8000 West Drive, 526, North Bay Village, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 8000 West Drive, 526, North Bay Village, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-10 | OCAMPO, ANDREA | - |
REINSTATEMENT | 2014-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-10 |
REINSTATEMENT | 2014-12-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State