Search icon

GORILLA MANUFACTURING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
carlos tadros mbr 4651 36TH ST STE 600, ORLANDO, FL, 328116539
GAGNON EISELE, P.A. Agent -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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