Search icon

GURFIELD MANAGEMENT LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GURFIELD MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GURFIELD MANAGEMENT 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: 12 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000102791
FEI/EIN Number 47-4324194

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

Address: 750 Egret Circle, Delray Beach, FL, 33444, US
Mail Address: PO BOX 615, N EGREMONT, MA, 01230, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GURFIELD MANAGEMENT LLC, NEW YORK 4814794 NEW YORK

Key Officers & Management

Name Role Address
GURFIELD MITCHELL Authorized Member PO BOX 615, N EGREMONT, MA, 01230
GURFIELD MITCHELL Agent 1621 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 750 Egret Circle, Apt # 6301, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2017-02-20 750 Egret Circle, Apt # 6301, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 1621 COLLINS AVE, #804, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 GURFIELD, MITCHELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-20
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State