Search icon

NAMASTE GORGIE 3RD ST 2 LLC - Florida Company Profile

Company Details

Entity Name: NAMASTE GORGIE 3RD ST 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAMASTE GORGIE 3RD ST 2 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: 08 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000028026
FEI/EIN Number 81-2071740

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

Address: 2300 E. LAS OLAS BOULEVARD, 4TH FLOOR, FT LAUDERDALE, FL, 33301, US
Mail Address: 2300 E. LAS OLAS BOULEVARD, 4TH FLOOR, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFRANCESCO CATHERINE Manager 2300 E. LAS OLAS BOULEVARD, FT LAUDERDALE, FL, 33301
DeFrancesco Catherine Agent 2300 E. LAS OLAS BOULEVARD, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 2300 E. LAS OLAS BOULEVARD, 4TH FLOOR, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-02-09 2300 E. LAS OLAS BOULEVARD, 4TH FLOOR, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 2300 E. LAS OLAS BOULEVARD, 4TH FLOOR, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-02-13 DeFrancesco, Catherine -
LC AMENDMENT 2016-11-30 - -

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-06-13
ANNUAL REPORT 2017-05-03
LC Amendment 2016-11-30
Florida Limited Liability 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State