Search icon

GAILOJ LLC - Florida Company Profile

Company Details

Entity Name: GAILOJ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAILOJ 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: 17 Sep 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000131233
FEI/EIN Number APPLIED FOR

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

Address: 252 Woodland Ave, Daytona Beach, FL, 32118, US
Mail Address: 252 Woodland Ave, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL GAIL M Managing Member 252 Woodland Ave, Daytona Beach, FL, 32118
MITCHELL GAIL M Agent 252 Woodland Ave, Daytona Beach, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100279 GAIL'S DAYTONA BEACH CONDOTELS EXPIRED 2013-10-10 2018-12-31 - 6016 ASHLAND DR., SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 252 Woodland Ave, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2016-03-14 252 Woodland Ave, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 252 Woodland Ave, Daytona Beach, FL 32118 -
LC STMNT OF RA/RO CHG 2014-10-06 - -
REGISTERED AGENT NAME CHANGED 2014-10-06 MITCHELL, GAIL M -

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-20
CORLCRACHG 2014-10-06
ANNUAL REPORT 2014-03-27
Florida Limited Liability 2013-09-17

Date of last update: 01 May 2025

Sources: Florida Department of State