Entity Name: | GE3L BUSINESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GE3L BUSINESS 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. |
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: | 04 Mar 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000040134 |
FEI/EIN Number |
61-1758792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5300 W HILLSBORO BLVD, STE 217, COCONUT CREEK, FL, 33073, US |
Mail Address: | 5300 W HILLSBORO BLVD, STE 217, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLOBAL TAX AND ACCOUNTING INC | Agent | 5300 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
LOZZER RAMOS RODRIGO | Manager | 5300 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
MACHADO GUARCONI GELSON | Manager | 5300 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2018-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 5300 W HILLSBORO BLVD, STE 217, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 5300 W HILLSBORO BLVD, STE 217, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 5300 W HILLSBORO BLVD, STE 217, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-26 | GLOBAL TAX AND ACCOUNTING INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-03-26 |
ANNUAL REPORT | 2016-04-22 |
Florida Limited Liability | 2015-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State