Entity Name: | GELATO IN KEY WEST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GELATO IN KEY WEST, 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: | 02 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000094631 |
FEI/EIN Number |
46-3068435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 626 DUVAL STREET, KEY WEST, FL, 33040, US |
Mail Address: | 626 DUVAL STREET, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGILL THEODORE L | Manager | 8641 N LAKE DASHA DRIVE, PLANTATION, FL, 33324 |
MAGILL THEODORE L | Agent | 8641 N LAKE DASHA DRIVE, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000124683 | CITY STREETS EATERY | EXPIRED | 2017-11-13 | 2022-12-31 | - | 626 DUVAL STREET, KEY WEST, FL, 33040 |
G16000055144 | GYRO MASTERS | EXPIRED | 2016-06-03 | 2021-12-31 | - | 626 DUVAL STREET, KEY WEST, FL, 33040 |
G16000007714 | 626 GYROMASTERS | EXPIRED | 2016-01-20 | 2021-12-31 | - | 626 DUVAL STREET, KEY WEST, FL, 33040 |
G15000041548 | LOVEATEBISTRO | EXPIRED | 2015-04-25 | 2020-12-31 | - | 626 DUVAL STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-25 | 8641 N LAKE DASHA DRIVE, PLANTATION, FL 33324 | - |
LC AMENDMENT | 2017-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-07 | MAGILL, THEODORE L | - |
LC AMENDMENT | 2017-10-16 | - | - |
REINSTATEMENT | 2016-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-08-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000739077 | TERMINATED | 1000000629140 | MONROE | 2014-05-19 | 2034-06-17 | $ 356.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-05-25 |
ANNUAL REPORT | 2018-04-27 |
LC Amendment | 2017-11-07 |
LC Amendment | 2017-10-16 |
ANNUAL REPORT | 2017-03-21 |
REINSTATEMENT | 2016-11-18 |
LC Amendment | 2015-08-28 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-07-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State