Search icon

GAGA'S, LLC - Florida Company Profile

Company Details

Entity Name: GAGA'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAGA'S, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: L13000062518
FEI/EIN Number 46-2691806

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

Address: 20550 NE 75th St, Williston, FL, 32696, US
Mail Address: 20550 NE 75th St, Williston, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOVAY JOHN C Agent 3940 N.W. 16th Blvd. Bldg. B, GAINESVILLE, FL, 32605
IRREVOCABLE TRUST FBO SUZANNE Managing Member 20550 NE 75th St, Williston, FL, 32696
IRREVOCABLE TRUST FBO EMMETT Managing Member 21209 N.E. 75TH STREET, WILLISTON, FL, 32696
IRREVOCABLE TRUST FBO MONTY Managing Member 21351 N.E. 98TH LANE, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-13 BOVAY, JOHN C. -
REINSTATEMENT 2017-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 20550 NE 75th St, Williston, FL 32696 -
CHANGE OF MAILING ADDRESS 2017-02-10 20550 NE 75th St, Williston, FL 32696 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-15 3940 N.W. 16th Blvd. Bldg. B, GAINESVILLE, FL 32605 -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-02-10
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State