Search icon

GINA LOUISE LLC - Florida Company Profile

Company Details

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

GINA LOUISE 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: 18 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L18000148643
FEI/EIN Number NOT APPLICABLE

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

Address: 353 SUNSET DRIVE, FORT LAUDERDALE, FL, 33301, US
Mail Address: 353 SUNSET DRIVE, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP JEFFREY Manager 5008 N.E. 119TH TERRACE, CORAL SPRINGS, FL, 33076
BURGESS DAVID Manager 1329 SE 13TH TERRACE, FORT LAUDERDALE, FL, 33316
Snyder Sandra M Agent 353 Sunset Drive #402, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 353 Sunset Drive #402, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 353 SUNSET DRIVE, #402, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-06-29 353 SUNSET DRIVE, #402, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-04-16 Snyder, Sandra M -
LC NAME CHANGE 2018-06-19 GINA LOUISE LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-16
LC Name Change 2018-06-19
Florida Limited Liability 2018-06-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State