Search icon

GIDEON PROPERTIES, LLC - Florida Company Profile

Company Details

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

GIDEON PROPERTIES, 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: 24 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000076340
FEI/EIN Number 46-2851205

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

Address: 23668 US Hwy 19 North, Unit 10, Clearwater, FL, 33765, US
Mail Address: 4504 W. Kennedy Blvd, Tampa, FL, 33609, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunkel MELISSA Manager 4504 W KENNEDY BLVD, TAMPA, FL, 33609
Dunkel Melissa D Agent 4504 W. Kennedy Blvd, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046896 KEEP ME IN STITCHES EXPIRED 2015-05-11 2020-12-31 - 4504 W. KENNEDY BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 23668 US Hwy 19 North, Unit 10, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2021-01-27 Dunkel, Melissa Dawn -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 4504 W. Kennedy Blvd, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2017-03-21 23668 US Hwy 19 North, Unit 10, Clearwater, FL 33765 -
LC AMENDMENT 2015-10-27 - -
LC AMENDED AND RESTATED ARTICLES 2015-05-05 - -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-19
LC Amended and Restated Art 2015-05-05
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-07-14
Florida Limited Liability 2013-05-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State