Search icon

GUGAPALOOZA, LLC - Florida Company Profile

Company Details

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

GUGAPALOOZA, 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 Apr 2016 (9 years ago)
Date of dissolution: 16 Nov 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: L16000071394
FEI/EIN Number NOT APPLICABLE

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

Address: 328 CRANDON BLVD. STE. 119-350, KEY BISCAYNE, FL, 33149
Mail Address: 328 CRANDON BLVD. STE. 119-350, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEALTHTREE HOLDINGS LLC Manager 328 CRANDON BLVD. STE. 119-350, KEY BISCAYNE, FL, 33149
PARADISE FOUND HOLDINGS, LLC Manager -
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-10 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2021-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-10 328 CRANDON BLVD. STE. 119-350, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2021-09-10 328 CRANDON BLVD. STE. 119-350, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2021-09-10 CORPORATE CREATIONS NETWORK INC. -
LC NAME CHANGE 2019-09-23 GUGAPALOOZA, LLC -
LC NAME CHANGE 2018-07-23 AMALGAMATED FUDGE, LLC -
LC NAME CHANGE 2018-06-06 BRAND RAP, LLC -
LC NAME CHANGE 2017-10-31 WEALTH400/FAIRCHILD, LLC -

Documents

Name Date
LC Voluntary Dissolution 2021-11-16
LC Amendment 2021-09-10
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-04
LC Name Change 2019-09-23
ANNUAL REPORT 2019-01-05
LC Name Change 2018-07-23
LC Name Change 2018-06-06
ANNUAL REPORT 2018-01-06
LC Name Change 2017-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State