Search icon

GEN Y ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: GEN Y ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEN Y ENTERPRISES, 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: 28 Jun 2017 (8 years ago)
Date of dissolution: 26 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2021 (4 years ago)
Document Number: L17000140246
FEI/EIN Number 82-3364738

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

Address: 423 S. Keller Road, Orlando, FL, 32810, US
Mail Address: 423 S. Keller Road, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEDERST MICHAEL D Manager 4054 Isabella Circle, Windermere, FL, 34786
Rentz R. TEsq. Agent Godbold, Downing, Bill & Rentz, P.A., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 423 S. Keller Road, Suite 300, Orlando, FL 32810 -
REGISTERED AGENT NAME CHANGED 2020-04-08 Rentz, R. Travis, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 Godbold, Downing, Bill & Rentz, P.A., 222 W Comstock Avenue, Suite 101, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2020-04-08 423 S. Keller Road, Suite 300, Orlando, FL 32810 -
LC STMNT OF RA/RO CHG 2019-02-12 - -
LC AMENDMENT 2017-11-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-26
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-09
CORLCRACHG 2019-02-12
ANNUAL REPORT 2018-04-13
LC Amendment 2017-11-13
Florida Limited Liability 2017-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State