Search icon

GULSEN ENTERPRISE LLC - Florida Company Profile

Company Details

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

GULSEN ENTERPRISE 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: 24 Oct 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000150392
FEI/EIN Number 46-3925416

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

Address: 1455 OVIEDO MALL BLV, OVIEDO, FL, 32765, US
Mail Address: 1455 OVIEDO MALL BLV, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHWALLEK GULSEN Managing Member 129 CALLAN WAY, OVIEDO, FL, 32765
CHWALEK GULSEN Agent 1455 OVIEDO MALL BLV, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028456 1 STOP CUSTOM SHOP EXPIRED 2014-03-20 2019-12-31 - 1260 OVIEDO MALL BLVD., OVIEDO, FL, 27565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 1455 OVIEDO MALL BLV, OVIEDO, FL 32765 -
REINSTATEMENT 2020-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 1455 OVIEDO MALL BLV, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2020-01-13 1455 OVIEDO MALL BLV, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2020-01-13 CHWALEK, GULSEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000258297 ACTIVE 1000000888984 SEMINOLE 2021-05-18 2041-05-26 $ 7,063.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000258313 ACTIVE 1000000888987 SEMINOLE 2021-05-18 2041-05-26 $ 10,053.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000194494 TERMINATED 1000000864706 SEMINOLE 2020-03-17 2040-04-01 $ 1,153.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000171155 TERMINATED 1000000816165 SEMINOLE 2019-02-20 2039-03-06 $ 1,004.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000291686 TERMINATED 1000000711484 SEMINOLE 2016-04-25 2036-05-09 $ 700.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2020-01-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-10
REINSTATEMENT 2014-10-01
LC Amendment 2013-10-31
Florida Limited Liability 2013-10-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State