Entity Name: | GANNON STUDIOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GANNON STUDIOS, 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: | 22 Jul 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Aug 2015 (10 years ago) |
Document Number: | L15000125083 |
FEI/EIN Number |
47-4624678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8200 NW 41st Street, Doral, FL, 33166, US |
Mail Address: | 14289 sw 9 Ter, Miami, FL, 33184, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gannon Grant | Manager | 9032 SW 142 Ave, Miami, FL, 33186 |
GANNON AMY A | Manager | 15902 SW 66 TER, MIAMI, FL, 33193 |
GANNON GRANT M | Agent | 14289 Southwest 9th Terrace, Miami, FL, 33184 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000133417 | GANNON EVENTS | EXPIRED | 2016-12-12 | 2021-12-31 | - | 1276 SW 17 ST, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-06 | 8200 NW 41st Street, Suite 200, Doral, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 8200 NW 41st Street, Suite 200, Doral, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 14289 Southwest 9th Terrace, Miami, FL 33184 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 8200 NW 41st Street, Suite 200, Doral, FL 33166 | - |
LC AMENDMENT | 2015-08-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000036210 | TERMINATED | 1000000941219 | MIAMI-DADE | 2023-01-13 | 2033-01-25 | $ 414.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-08-02 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4279197206 | 2020-04-27 | 0455 | PPP | 8200 NW 41st STREET UNIT 200, DORAL, FL, 33166-6204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State