Search icon

GIALISKARI PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: GIALISKARI PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIALISKARI PROPERTIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jun 2021 (4 years ago)
Document Number: L17000128150
FEI/EIN Number 82-1854468

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

Address: 501 GOODLETTE-FRANK ROAD N, SUITE B 202, NAPLES, FL, 34102, US
Mail Address: 501 GOODLETTE-FRANK ROAD N, SUITE B202, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOURSELAS DEAN Manager 501 GOODLETTE-FRANK ROAD N, NAPLES, FL, 34102
MOURSELAS JOINT REVOLABLE TRUST UTD 05/21/ Authorized Member 501 GOODLETTE-FRANK ROAD N, NAPLES, FL, 34102
MOURSELAS DEAN Agent 501 GOODLETTE-FRANK ROAD N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 501 GOODLETTE-FRANK ROAD N, SUITE B 202, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2022-01-30 501 GOODLETTE-FRANK ROAD N, SUITE B 202, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 501 GOODLETTE-FRANK ROAD N, SUITE B 202, NAPLES, FL 34102 -
LC AMENDMENT 2021-06-03 - -
LC AMENDMENT 2018-04-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-30
LC Amendment 2021-06-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
LC Amendment 2018-04-16
ANNUAL REPORT 2018-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State