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