Search icon

GYMLECO USA, LLC - Florida Company Profile

Company Details

Entity Name: GYMLECO USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GYMLECO USA, 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: 22 Aug 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000179326
FEI/EIN Number 82-3058410

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

Address: 15290 BALLAST POINT DRIVE, FORT MYERS, FL, 33908, US
Mail Address: 15290 BALLAST POINT DRIVE, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGBERG KRISTOFFER Manager 15290 BALLAST POINT DRIVE #5301, FT. MYERS, FL, 33908
SMITH HAKAN Manager 15290 BALLAST POINT DRIVE #5307, FT. MYERS, FL, 33908
northrop principal group, llc Agent 13700 six mile cypress pkwy suite 2, fort myers, FL, 33192

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2019-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-08 13700 six mile cypress pkwy suite 2, fort myers, FL 33192 -
LC AMENDMENT 2019-05-08 - -
CHANGE OF MAILING ADDRESS 2019-05-08 15290 BALLAST POINT DRIVE, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2019-05-08 northrop principal group, llc -
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 15290 BALLAST POINT DRIVE, FORT MYERS, FL 33908 -
REINSTATEMENT 2019-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-02-26
CORLCDSMEM 2019-05-16
LC Amendment 2019-05-08
REINSTATEMENT 2019-04-25
Florida Limited Liability 2017-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State