Search icon

GANDER AND EITEL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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