Search icon

GAO CHAO, LLC - Florida Company Profile

Company Details

Entity Name: GAO CHAO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAO CHAO, 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: 24 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000127128
FEI/EIN Number 47-4772248

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

Address: 374 Scott Ave, Sarasota, FL, 34243, US
Mail Address: 374 Scott Ave, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAO GAO Manager 374 Scott Ave, Sarasota, FL, 34243
BLALOCK WALTERS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104945 BEIJING HEIGHTS EXPIRED 2018-09-24 2023-12-31 - 374 SCOTT AVE, SARASOTA, FL, 34243
G15000085431 LITTLE PEOPLES PLACE EXPIRED 2015-08-18 2020-12-31 - 374 SCOTT AVE., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 MATTHEW J LAPOINTE, ESQ, 802 11TH STREET WEST, bradenton, FL 34205 -
LC AMENDMENT AND NAME CHANGE 2020-02-03 GAO CHAO, LLC -
REGISTERED AGENT NAME CHANGED 2020-02-03 BLALOCK WALTERS, P.A. -
REINSTATEMENT 2019-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2017-04-03 - -
LC AMENDMENT 2017-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 374 Scott Ave, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2016-03-28 374 Scott Ave, Sarasota, FL 34243 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-21
LC Amendment and Name Change 2020-02-03
REINSTATEMENT 2019-01-11
CORLCRACHG 2017-04-03
LC Amendment 2017-01-05
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-28
LC Amendment 2015-11-09
Florida Limited Liability 2015-07-24

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56250
Current Approval Amount:
56250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56970.31

Date of last update: 03 May 2025

Sources: Florida Department of State