Entity Name: | GANDER AND EITEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GANDER AND EITEL, 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: | 03 Jul 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000095316 |
FEI/EIN Number |
46-3111941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28465 Jolly Roger Drive, LITTLE TORCH KEY, FL, 33042, US |
Mail Address: | 28465 Jolly Roger Drive, LITTLE TORCH KEY, FL, 33042, US |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANDER JILL | Managing Member | 630 BAY SHORE DRIVE, RAMROD KEY, FL, 33042 |
EITEL JOSHUA | Managing Member | 28465 Jolly Roger Drive, LITTLE TORCH KEY, FL, 33042 |
Gander Jill L | Agent | 28465 Jolly Roger Drive, LITTLE TORCH KEY, FL, 33042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-16 | 28465 Jolly Roger Drive, LITTLE TORCH KEY, FL 33042 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-09 | Gander, Jill L | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-11 | 28465 Jolly Roger Drive, LITTLE TORCH KEY, FL 33042 | - |
CHANGE OF MAILING ADDRESS | 2015-06-11 | 28465 Jolly Roger Drive, LITTLE TORCH KEY, FL 33042 | - |
LC ARTICLE OF CORRECTION | 2013-07-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
REINSTATEMENT | 2021-10-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-09-16 |
ANNUAL REPORT | 2018-07-09 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-06-11 |
ANNUAL REPORT | 2014-04-26 |
LC Article of Correction | 2013-07-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State