Search icon

JONATHAN GAILLOUX LLC - Florida Company Profile

Company Details

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

JONATHAN GAILLOUX 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: 30 Mar 2015 (10 years ago)
Date of dissolution: 04 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2023 (2 years ago)
Document Number: L15000055626
FEI/EIN Number 47-3621527

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

Address: 1843 S Tamiami tr, osprey, FL, 34229, US
Mail Address: 1843 S Tamiami tr, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAILLOUX JONATHAN Manager 1843 S Tamiami tr, osprey, FL, 34229
GAILLOUX JONATHAN Agent 1843 S Tamiami tr, osprey, FL, 34229

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119590 JG TILE & DESIGN EXPIRED 2019-11-06 2024-12-31 - 1 PLAZA MAYOR APT 6, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-08 1843 S Tamiami tr, osprey, FL 34229 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-08 1843 S Tamiami tr, osprey, FL 34229 -
CHANGE OF MAILING ADDRESS 2022-09-08 1843 S Tamiami tr, osprey, FL 34229 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-23 - -
REGISTERED AGENT NAME CHANGED 2016-10-23 GAILLOUX, JONATHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000513499 ACTIVE 1000000968160 SARASOTA 2023-10-19 2033-10-25 $ 417.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000540223 TERMINATED 1000000904829 SARASOTA 2021-10-18 2031-10-20 $ 729.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-04
ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2021-01-07
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-10-23
Florida Limited Liability 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State