Entity Name: | GEN Y ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
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 |
Address: | 423 S. Keller Road, Suite 300, Orlando, FL 32810 |
Mail Address: | 423 S. Keller Road, Suite 300, Orlando, FL 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rentz, R. Travis, Esq. | Agent | Godbold, Downing, Bill & Rentz, P.A., 222 W Comstock Avenue, Suite 101, Winter Park, FL 32789 |
Name | Role | Address |
---|---|---|
NIEDERST, MICHAEL D | Manager | 4054 Isabella Circle, Windermere, FL 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | 423 S. Keller Road, Suite 300, Orlando, FL 32810 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-08 | Rentz, R. Travis, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | Godbold, Downing, Bill & Rentz, P.A., 222 W Comstock Avenue, Suite 101, Winter Park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-08 | 423 S. Keller Road, Suite 300, Orlando, FL 32810 | No data |
LC STMNT OF RA/RO CHG | 2019-02-12 | No data | No data |
LC AMENDMENT | 2017-11-13 | No data | No data |
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: 18 Feb 2025
Sources: Florida Department of State