Search icon

GYPSY BROWN LLC - Florida Company Profile

Company Details

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

GYPSY BROWN 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: 21 Mar 2014 (11 years ago)
Date of dissolution: 22 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: L14000047065
FEI/EIN Number 47-3862338

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

Address: 24172 Vincent Avenue, Punta Gorda, FL, 33955, US
Mail Address: 6524 Wessex Lane, Richmond, VA, 23226, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAAF THOMAS G Director 1612 S. OCEAN DR., UNIT A, FT. PIERCE, FL, 34949
SCHAAF LAURIE F Director 1612 S. OCEAN DR., UNIT A, FT. PIERCE, FL, 34949
Alderson Randy Director 24172 Vincent Avenue, Punta Gorda, FL, 33955
Alderson Mary Director 24172 Vincent Avenue, Punta Gorda, FL, 33955
Schaaf Thomas G Agent 1612 S. OCEAN DR., FT. PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 24172 Vincent Avenue, Punta Gorda, FL 33955 -
CHANGE OF MAILING ADDRESS 2020-03-18 24172 Vincent Avenue, Punta Gorda, FL 33955 -
REGISTERED AGENT NAME CHANGED 2018-10-22 Schaaf, Thomas G -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC REVOCATION OF DISSOLUTION 2018-09-10 - -
VOLUNTARY DISSOLUTION 2018-01-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-25
REINSTATEMENT 2018-10-22
LC Revocation of Dissolution 2018-09-10
VOLUNTARY DISSOLUTION 2018-01-29
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State