Search icon

GISSY GOETZ PROPERTIES LLC - Florida Company Profile

Company Details

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

GISSY GOETZ 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: 16 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 May 2018 (7 years ago)
Document Number: L17000175135
FEI/EIN Number 82-2496777

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

Mail Address: 2820 MARQUESAS CT, WINDERMERE, FL, 34786, US
Address: 2820 MARQUESAS CT, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GISSY JAMES L Manager 9259 POINT CYPRESS DR, ORLANDO, FL, 32836
GOETZ GEOFF Manager 2820 MARQUESAS CT, WINDERMERE, FL, 34786
Gissy James Manager Agent 9259 Point Cypress Dr, Orlando, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 Gissy, James, Manager -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 9259 Point Cypress Dr, Orlando, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 2820 MARQUESAS CT, Windermere, FL 34786 -
LC AMENDMENT AND NAME CHANGE 2018-05-24 GISSY GOETZ PROPERTIES LLC -
CHANGE OF MAILING ADDRESS 2018-05-24 2820 MARQUESAS CT, Windermere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
LC Amendment and Name Change 2018-05-24
ANNUAL REPORT 2018-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State