Search icon

GOTHAM ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GOTHAM ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOTHAM ASSET 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: 12 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000129650
FEI/EIN Number 463728320

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

Address: 3014 SAMARA DR, TAMPA, FL, 33618, US
Mail Address: 3014 SAMARA DR, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN WILLIAM M Manager 3014 SAMARA DR, TAMPA, FL, 33618
Shermet Dorothy E Manager 3014 Samara Dr, Tampa, FL, 33618
Chen William M Agent 3014 SAMARA DR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 3014 SAMARA DR, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2018-02-26 3014 SAMARA DR, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 3014 SAMARA DR, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2015-03-16 Chen, William Michael S. -
REINSTATEMENT 2014-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-26
AMENDED ANNUAL REPORT 2017-05-23
AMENDED ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-16
REINSTATEMENT 2014-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State