Entity Name: | GORILLA MANUFACTURING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GORILLA MANUFACTURING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 May 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Jul 2024 (8 months ago) |
Document Number: | L15000085292 |
FEI/EIN Number |
474009732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4651 36TH ST STE 600, ORLANDO, FL, 32811-6539, US |
Mail Address: | 4651 36TH ST STE 600, ORLANDO, FL, 32811-6539, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
carlos tadros | mbr | 4651 36TH ST STE 600, ORLANDO, FL, 328116539 |
GAGNON EISELE, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000082230 | GORILLA MACHINING | ACTIVE | 2024-07-10 | 2029-12-31 | - | 4651 36TH ST UNIT 600, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-17 | 1900 Monte Carlo Trail, 1, ORLANDO, FL 32805 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-17 | 1900 Monte Carlo Trail, 1, ORLANDO, FL 32805 | - |
LC AMENDMENT | 2024-07-30 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 4651 36TH ST STE 600, ORLANDO, FL 32811-6539 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 4651 36TH ST STE 600, ORLANDO, FL 32811-6539 | - |
REINSTATEMENT | 2021-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | GAGNON EISELE, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000736656 | TERMINATED | 1000000725188 | ORANGE | 2016-11-01 | 2036-11-16 | $ 670.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
LC Amendment | 2024-07-30 |
ANNUAL REPORT | 2024-01-09 |
AMENDED ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-01-05 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State