Search icon

GAVA 715, LLC - Florida Company Profile

Company Details

Entity Name: GAVA 715, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAVA 715, 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: 03 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000048682
FEI/EIN Number 46-2444656

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

Address: 715 NE 6th Street, HALLANDALE, FL, 33009, US
Mail Address: 2439 TREASURER ISLE DR, APT #4, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVA VICTORIA Manager 401 NE 14TH AVENUE, APT 201, HALLANDALE, FL, 33009
GAVA AUREL R Managing Member 2439 TREASURER ISLE DR, PALM BEACH GARDENS, FL, 33410
GAVA AUREL R Agent 2439 TREASURER ISLE DR, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 2439 TREASURER ISLE DR, APT #4, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2019-01-11 - -
CHANGE OF MAILING ADDRESS 2019-01-11 715 NE 6th Street, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2019-01-11 GAVA, AUREL R -
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 715 NE 6th Street, HALLANDALE, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2013-05-01 - -

Documents

Name Date
LC Amendment 2019-02-11
REINSTATEMENT 2019-01-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-15
LC Amendment 2013-05-01
Florida Limited Liability 2013-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State