Search icon

GUMSMACK, LLC - Florida Company Profile

Company Details

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

GUMSMACK, 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: 13 Oct 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000212584
FEI/EIN Number 82-3122920

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

Address: 1747 W. SHORES RD., MELBOURNE, FL, 32935, US
Mail Address: 1747 W. SHORES RD., MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roman Gerald J Auth 3620 Whitehall Road, Anderson, SC, 29626
Roman Paulette L Auth 3620 Whitehall Road, Lot 23, Anderson, SC, 29626
DURDLEY BETTY Auth P.O. BOX 1068, ARCHER, FL, 32618
TOUCHBERRY PATRICIA A Auth 1747 W. SHORES RD., MELBOURNE, FL, 32935
ROMAN GERALD J Agent 3620 Whitehall Road, Anderson, FL, 29626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-13 ROMAN, GERALD J -
REGISTERED AGENT ADDRESS CHANGED 2021-10-13 3620 Whitehall Road, Lot 23, Anderson, FL 29626 -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 1747 W. SHORES RD., MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2018-04-25 1747 W. SHORES RD., MELBOURNE, FL 32935 -

Documents

Name Date
ANNUAL REPORT 2022-01-30
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State