Search icon

GASKIN DZIADOSZ ENTERPRISES, LLC. - Florida Company Profile

Company Details

Entity Name: GASKIN DZIADOSZ ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GASKIN DZIADOSZ ENTERPRISES, 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: 14 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000086507
FEI/EIN Number 46-3018661

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

Address: 101 S 12th St, Unit 417, Tampa, FL, 33602, US
Mail Address: 101 S 12th St, Unit 417, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dziadosz Crystal G Manager 101 S 12th St, Tampa, FL, 33602
Davis Jade G Manager 202 Edge Hill Road, Wewahitchka, FL, 32465
DZIADOSZ PAUL A Agent 101 S 12th St, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068892 IV LEAGUE WELLNESS EXPIRED 2018-06-18 2023-12-31 - 101 S 12TH STREET, UNIT 417, TAMPA, FL, 33602
G16000026334 GASKIN DZIADOSZ DESIGNS EXPIRED 2016-03-11 2021-12-31 - 1211 TERRA MAR DR., TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 DZIADOSZ, PAUL A. -
CHANGE OF PRINCIPAL ADDRESS 2019-10-30 101 S 12th St, Unit 417, Tampa, FL 33602 -
REINSTATEMENT 2019-10-30 - -
CHANGE OF MAILING ADDRESS 2019-10-30 101 S 12th St, Unit 417, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-30 101 S 12th St, Unit 417, Tampa, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-30
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
Florida Limited Liability 2013-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State