Entity Name: | GARGANTUAN PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARGANTUAN PARTNERS, 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: | 01 Sep 2016 (9 years ago) |
Date of dissolution: | 20 Oct 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Oct 2023 (2 years ago) |
Document Number: | L16000164683 |
FEI/EIN Number |
81-3523294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 NE 65th Street, Fort Lauderdale, FL, 33308, US |
Mail Address: | 2400 NE 65th Street, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY KYLE R | PART | 2400 NE 65th Street, Fort Lauderdale, FL, 33308 |
ARNOLD BRANDON | PART | 400 W ONTARIO STREET APT 701, CHICAGO, IL, 60654 |
PERRY KYLE RKyle Pe | Agent | 2400 NE 65th Street, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 2400 NE 65th Street, Apt 534, Fort Lauderdale, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 2400 NE 65th Street, Apt 534, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 2400 NE 65th Street, Apt 534, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | PERRY, KYLE R, Kyle Perry | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000193971 | TERMINATED | 1000000921251 | BROWARD | 2022-04-15 | 2042-04-20 | $ 6,209.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000030397 | TERMINATED | 1000000907235 | BROWARD | 2022-01-14 | 2042-01-19 | $ 15,726.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-20 |
REINSTATEMENT | 2021-01-06 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-09 |
Florida Limited Liability | 2016-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7801118404 | 2021-02-12 | 0455 | PPS | 2400 NE 65th St Apt 534, Fort Lauderdale, FL, 33308-1571 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5657937707 | 2020-05-01 | 0455 | PPP | 2400 NE 65TH ST APT 534, FT LAUDERDALE, FL, 33308-1571 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State