Search icon

GAWDY LLC - Florida Company Profile

Company Details

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

GAWDY 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: 25 May 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000131049
FEI/EIN Number 825193775

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

Address: 2105 NW 24TH RD, OCALA, FL, 34475, US
Mail Address: 2105 NW 24TH RD, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649922428 2022-01-22 2022-01-22 923 N MAGNOLIA AVE STE 1300, OCALA, FL, 344755133, US 923 N MAGNOLIA AVE STE 1300, OCALA, FL, 344755133, US

Contacts

Phone +1 352-509-6359

Authorized person

Name DAJE LAKE
Role PROVIDER
Phone 3525096359

Taxonomy

Taxonomy Code 1744P3200X - Prosthetics Case Management
Is Primary No
Taxonomy Code 335E00000X - Prosthetic/Orthotic Supplier
Is Primary Yes

Key Officers & Management

Name Role Address
LAKE DAJE Manager 2105 NW 24TH RD, OCALA, FL, 34475
LAKE DAJE Agent 2105 NW 24TH RD, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000090705 GAWDESS LUXURY HAIR ACTIVE 2020-07-28 2025-12-31 - 2105 NW 24TH RD, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-08 - -
REGISTERED AGENT NAME CHANGED 2020-07-08 LAKE, DAJE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-07-08
Florida Limited Liability 2018-05-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State