Search icon

GNE FASHION, LLC - Florida Company Profile

Company Details

Entity Name: GNE FASHION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GNE FASHION, 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: 01 Jul 2015 (10 years ago)
Document Number: L15000114154
FEI/EIN Number 47-4475961

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

Address: 1727 Hollow Glen Dr, Middleburg, FL, 32068, US
Mail Address: 950-23 Blanding Blvd., Orange Park, FL, 32065, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEARY ESTELLE F Authorized Member 1727 HOLLOW GLEN DR., MIDDLEBURG, FL, 32068
ANDRYUNIN GEORGIA D Authorized Member 1727 HOLLOW GLEN DR., MIDDLEBURG, FL, 32068
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069927 GNE HOLISTIC WELLNESS CENTER EXPIRED 2018-06-20 2023-12-31 - 1727 HOLLOW GLEN DRIVE, MIDDLEBURG, FL, 32068
G18000065412 ESSENTIAL REIKI CENTER EXPIRED 2018-06-05 2023-12-31 - 1727 HOLLOW GLEN DRIVE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 1727 Hollow Glen Dr, Middleburg, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2016-01-28 1727 Hollow Glen Dr, Middleburg, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State