Entity Name: | GEAK APPLIANCE REPAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 May 2017 (8 years ago) |
Date of dissolution: | 04 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 May 2020 (5 years ago) |
Document Number: | L17000113097 |
FEI/EIN Number | 82-2670940 |
Address: | 2462 LAUREL RD, #111, NORTH VENICE, FL, 34275, US |
Mail Address: | 2462 LAUREL RD, #111, NORTH VENICE, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES EMILY | Agent | 2462 LAUREL RD, #111, NORTH VENICE, FL, 34275 |
Name | Role | Address |
---|---|---|
TORRES EMILY A | Manager | 2462 LAUREL RD, #111, NORTH VENICE, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-28 | 2462 LAUREL RD, #111, NORTH VENICE, FL 34275 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 2462 LAUREL RD, #111, NORTH VENICE, FL 34275 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-18 | 2462 LAUREL RD, #111, NORTH VENICE, FL 34275 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-04 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-28 |
Florida Limited Liability | 2017-05-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State