Search icon

GERVERTA, LLC - Florida Company Profile

Company Details

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

GERVERTA, 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: 05 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000050098
FEI/EIN Number 46-2475810

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

Address: 1957 Collins Landing Rd, Tallahassee, FL, 32310, US
Mail Address: 1957 Collins Landing Rd, Tallahassee, FL, 32310, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNDERBURKE PAULA R Managing Member 1957 Collins Landing Rd, Tallahassee, FL, 32310
FUNDERBURKE PAULA R Agent 1957 Collins Landing Rd, Tallahassee, FL, 32310

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034827 MOTHER'S HOURS ACTIVE 2020-03-23 2025-12-31 - 855 CENTRAL AVE, UNIT 507, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1957 Collins Landing Rd, Tallahassee, FL 32310 -
CHANGE OF MAILING ADDRESS 2022-04-22 1957 Collins Landing Rd, Tallahassee, FL 32310 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 1957 Collins Landing Rd, Tallahassee, FL 32310 -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State