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. |
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 |
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 |
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 |
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 | - |
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