Search icon

GAKWAYA,LLC.

Company Details

Entity Name: GAKWAYA,LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2020 (5 years ago)
Document Number: L15000025047
FEI/EIN Number 47-3377390
Address: 8956 della scala cirl, orlando, FL, 32836, US
Mail Address: 8956 della scala cirl, orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Gakwaya Chantal Agent 5302 jasmine creek ln, orlando, FL, 32811

Manager

Name Role Address
GAKWAYA CHANTAL Manager 8956 della scala cirl, orlando, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028306 TREZOLIE LLC EXPIRED 2015-03-18 2020-12-31 No data 2511 METROSEVILLA DR,105, UNIT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 8956 della scala cirl, orlando, FL 32836 No data
CHANGE OF MAILING ADDRESS 2023-03-14 8956 della scala cirl, orlando, FL 32836 No data
REINSTATEMENT 2020-07-11 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-11 Gakwaya, Chantal No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 5302 jasmine creek ln, orlando, FL 32811 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000554319 LAPSED COCE17004837 BROWARD COUNTY COURT CLERK 2018-03-26 2024-08-21 $5,268.50 GREGORY B. TAYLOR, P.A., 2192 WILTON DRIVE, WILTON MANORS, FL 33305

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State