Search icon

GAOK INVEST LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
KENDZIA HARALD Manager Gyreggstrasse 1, Alosen/Oberageri, 6315
Breeze de Mar Inc. Agent 390 Orange AVE, ORLANDO, FL, 32801

Fictitious Names

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

Events

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 - -

Documents

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