Entity Name: | GAOK INVEST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAOK INVEST 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: |
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: | 19 Aug 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L16000156127 |
FEI/EIN Number |
81-3982740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 N Orange AVE, ORLANDO, FL, 32801, US |
Mail Address: | 390 N Orange AVE, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENDZIA HARALD | Manager | Gyreggstrasse 1, Alosen/Oberageri, 6315 |
Breeze de Mar Inc. | Agent | 390 Orange AVE, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000038510 | BREEZE DE MAR | EXPIRED | 2017-04-11 | 2022-12-31 | - | 6965 PIAZZA GRANDE AVE STE 201, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-11-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-26 | 390 Orange AVE, Suite 2300, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2019-11-26 | 390 N Orange AVE, Suite 2300, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-26 | Breeze de Mar Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-26 | 390 N Orange AVE, Suite 2300, ORLANDO, FL 32801 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2018-04-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-21 |
REINSTATEMENT | 2019-11-26 |
AMENDED ANNUAL REPORT | 2018-10-16 |
AMENDED ANNUAL REPORT | 2018-07-19 |
Reg. Agent Resignation | 2018-06-18 |
CORLCRACHG | 2018-04-13 |
Reg. Agent Resignation | 2018-03-19 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-21 |
Florida Limited Liability | 2016-08-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State