Search icon

GNARLYSOFT LLC - Florida Company Profile

Company Details

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

GNARLYSOFT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L14000028161
FEI/EIN Number 46-4879070

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

Address: 941 West Morse Boulevard, Suite 100, Winter Park, FL, 32789, US
Mail Address: 941 West Morse Boulevard, Suite 100, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPOSTINS JACOB Auth 3843 ROCK HILL LOOP, APOPKA, FL, 32712
KAPOSTINS JACOB Agent 3843 ROCK HILL LOOP, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 941 West Morse Boulevard, Suite 100, #473, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 941 West Morse Boulevard, Suite 100, #473, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2025-01-30 941 West Morse Boulevard, Suite 100, #473, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 941 West Morse Boulevard, Suite 100, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-12-27 941 West Morse Boulevard, Suite 100, Winter Park, FL 32789 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-22 KAPOSTINS, JACOB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-14
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State