Search icon

GYPSY BK LLC - Florida Company Profile

Company Details

Entity Name: GYPSY BK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GYPSY BK 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: 23 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000020216
FEI/EIN Number 82-4507693

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

Address: 7981 SW 176TH ST, palmetto bay, FL 33157
Mail Address: 7981 SW 176TH ST, palmetto bay, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH-BOOZER, ANESHKA Agent 851 NE 1ST AVE, UNIT 3212, MIAMI, FL 33132
SMITH-BOOZER, ANESHKA manager -, PALMETTO BAY, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027586 GYPSY BK EXPIRED 2018-02-26 2023-12-31 - 7450 SW 100TH ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-07 7981 SW 176TH ST, palmetto bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2022-11-07 7981 SW 176TH ST, palmetto bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 851 NE 1ST AVE, UNIT 3212, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2019-10-02 SMITH-BOOZER, ANESHKA -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-02
Florida Limited Liability 2018-01-23

Date of last update: 17 Feb 2025

Sources: Florida Department of State