Search icon

GELATO IN KEY WEST, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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