Search icon

GASTROCOM LLC - Florida Company Profile

Company Details

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

GASTROCOM 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 Sep 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: L14000142767
FEI/EIN Number 61-1745428

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

Address: 9980 HARTFORD MAROON RD, ORLANDO, FL, 32827, US
Mail Address: 9980 HARTFORD MAROON RD, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCE CPA GROUP, LLC Agent -
NELSON HIDEQUI SUGISAWA Manager 9980 HARTFORD MAROON ROAD, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041999 MD3 INTERNATIONAL LLC EXPIRED 2016-04-25 2021-12-31 - 9980 HARTFORD MAROON RD, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-02 9980 HARTFORD MAROON RD, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2015-09-02 9980 HARTFORD MAROON RD, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2015-09-02 PRINCE CPA GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-09-02 9161 NARCOOSSEE RD STE 202, ORLANDO, FL 32827 -
LC STMNT OF RA/RO CHG 2015-09-02 - -
LC AMENDMENT 2015-03-31 - -

Documents

Name Date
LC Amendment 2016-07-18
AMENDED ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2016-03-08
CORLCRACHG 2015-09-02
LC Amendment 2015-03-31
ANNUAL REPORT 2015-03-10
Florida Limited Liability 2014-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State