Search icon

GAFL ASSOCIATES LLC - Florida Company Profile

Company Details

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

GAFL ASSOCIATES 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: 11 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000041505
FEI/EIN Number 46-5138731

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

Mail Address: C/O GF MANAGEMENT, 1628 JFK Blvd, Philadelphia, PA, 19103, US
Address: 3726 SW 40TH BLVD, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICA MATHEW Authorized Member 1628 JFK Blvd, Philadelphia, PA, 19103
WELLENBUSHER JOSEPH Authorized Member 1628 JFK Blvd, Philadelphia, PA, 19103
MUNROE W. BRADLEY ESQ. Agent 239 EAST VIRGINIA STREET, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100172 THE LODGE AT GAINESVILLE EXPIRED 2014-10-02 2019-12-31 - 3726 SW 40TH BLVD, GAINESVILLE, FL, 32608
G14000033315 THE LODGE AT GAINESVILLE EXPIRED 2014-04-03 2019-12-31 - 3726 SW 40TH BLVD., GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-08-03 - -
CHANGE OF MAILING ADDRESS 2016-08-03 3726 SW 40TH BLVD, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 2016-08-03 MUNROE, W. BRADLEY, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-08-03
Florida Limited Liability 2014-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State