Entity Name: | GAS CONSULTANTS OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAS CONSULTANTS OF FLORIDA, 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: | 14 May 2013 (12 years ago) |
Date of dissolution: | 21 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2021 (4 years ago) |
Document Number: | L13000070817 |
FEI/EIN Number |
46-2774227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7280 W PALMETTO PARK ROAD, BOCA RATON, FL, 33433, US |
Mail Address: | 7280 W PALMETTO PARK RD, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jaferi A M | Managing Member | 7280 W Palmetto Park Road, Boca Raton, FL, 33433 |
JAFERI ABBAS | Authorized Member | 7280 W PALMETTO PARK RD, BOCA RATON, FL, 33433 |
Jaferi A M | Agent | 7280 W Palmetto Pk Road, Boca Raton, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000073708 | MR. MART 804 | EXPIRED | 2015-07-15 | 2020-12-31 | - | 7280 W PALMETTO PARK RD, #203, TAMARAC, FL, 33433 |
G15000073709 | MR. MART 804 | EXPIRED | 2015-07-15 | 2020-12-31 | - | 7280 W PALMETTO PARK RD, #203, TAMARAC, FL, 33433 |
G15000033854 | GREEN GAS AMERICA | EXPIRED | 2015-04-02 | 2020-12-31 | - | 7280 W. PALMETTO PARK RD., SUITE 203, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-30 | Jaferi, A M | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-30 | 7280 W Palmetto Pk Road, Suite 203, Boca Raton, FL 33433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-23 | 7280 W PALMETTO PARK ROAD, 203, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2015-01-23 | 7280 W PALMETTO PARK ROAD, 203, BOCA RATON, FL 33433 | - |
LC AMENDMENT | 2014-12-29 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GAS CONSULTANTS OF FLORIDA, LLC VS KRUNAL PATEL and PRATHAM ENTERPRISES, LLC | 4D2018-0567 | 2018-02-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GAS CONSULTANTS OF FLORIDA, LLC |
Role | Appellant |
Status | Active |
Representations | GORDON C. WATT, Andrew Michael Kassier |
Name | PRATHAM ENTERPRISES LLC |
Role | Appellee |
Status | Active |
Name | KRUNAL PATEL |
Role | Appellee |
Status | Active |
Representations | Kris B. Robinson |
Name | Hon. Peter D. Blanc |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2018-03-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-02-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-02-21 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying the motion to vacate default is an appealable order. See Fascetti v. Fascetti, 795 So. 2d 1094, 1095 (Fla. 4th DCA 2001) (holding that clerk's default and order denying vacation of that default could only be challenged on plenary appeal of final judgment); furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2018-02-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | CA:Sent to Collections |
Docket Date | 2018-02-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GAS CONSULTANTS OF FLORIDA, LLC |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-21 |
AMENDED ANNUAL REPORT | 2016-06-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-23 |
LC Amendment | 2014-12-29 |
ANNUAL REPORT | 2014-03-25 |
Florida Limited Liability | 2013-05-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State