Search icon

YL GELATO-GO LLC - Florida Company Profile

Company Details

Entity Name: YL GELATO-GO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YL GELATO-GO 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: 24 Aug 2018 (7 years ago)
Date of dissolution: 16 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2024 (7 months ago)
Document Number: L18000203111
FEI/EIN Number 83-1707451

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

Address: 417 Main St, EL SEGUNDO, CA, 90245, US
Mail Address: 1600 NE 1st Avenue APT #3620, MIAMI, FL, 33132, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADDIO DOMENICO US Authorized Member 1600 NE 1st Avenue APT #3620, MIAMI, FL, 33132
ALVINO ALESSANDRO Authorized Member 1600 NE 1st Avenue APT #3620, MIAMI, FL, 33132
YU LI Authorized Member 7135 Hollywood Blvd, Los Angeles, CA, 90046
ALVINO ALESSANDRO Agent 1600 NE 1st Avenue APT #3620, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 417 Main St, EL SEGUNDO, CA 90245 -
CHANGE OF MAILING ADDRESS 2022-04-29 417 Main St, EL SEGUNDO, CA 90245 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1600 NE 1st Avenue APT #3620, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2020-08-28 ALVINO, ALESSANDRO -
REINSTATEMENT 2020-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-16
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-08-28
Florida Limited Liability 2018-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State