Search icon

GORY PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GORY PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GORY PROPERTY MANAGEMENT, 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: 08 Jul 2013 (12 years ago)
Date of dissolution: 21 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2024 (10 months ago)
Document Number: L13000096668
FEI/EIN Number APPLIED FOR

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

Address: 3100 N HWY A1A, FT. PIERCE, FL, 34949, US
Mail Address: 3100 N HWY A1A, FT. PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBENOUR KATHRYN Manager 1401 NE 103 ST, MIAMI, FL, 33138
GORY STEVEN P Manager 3100 N HWY A1A, FT. PIERCE, FL, 34949
GORY STEVEN Agent 3100 N HWY A1A, FT. PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 3100 N HWY A1A, UNIT 404, FT. PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2023-02-28 3100 N HWY A1A, UNIT 404, FT. PIERCE, FL 34949 -
REGISTERED AGENT NAME CHANGED 2023-02-28 GORY, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 3100 N HWY A1A, UNIT 404, FT. PIERCE, FL 34949 -
LC AMENDMENT 2021-05-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-30
LC Amendment 2021-05-03
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State