Search icon

GELATO-GO LINCOLN ROAD LLC - Florida Company Profile

Company Details

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

GELATO-GO LINCOLN ROAD 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 Jun 2019 (6 years ago)
Date of dissolution: 08 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2025 (3 months ago)
Document Number: L19000165258
FEI/EIN Number 84-2327639

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

Mail Address: 1600 NE 1ST AVENUE APT #3620, MIAMI, FL, 33132, US
Address: 707 N Broadwalk 14, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADDIO DOMENICO Manager 1600 NE 1ST AVENUE APT #3620, MIAMI, FL, 33132
Soto Lopez Hugo Authorized Member 17358 Rosella Road, Boca Raton, FL, 33496
DADDIO DOMENICO Agent 1600 NE 1ST AVENUE APT #3620, MIAMI, FL, 33132
ECHER RE, LLC Authorized Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 707 N Broadwalk 14, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2022-04-28 707 N Broadwalk 14, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1600 NE 1ST AVENUE APT #3620, MIAMI, FL 33132 -
AMENDMENT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000236448 TERMINATED 1000000953581 BROWARD 2023-05-18 2043-05-24 $ 13,740.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-08
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-12-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-25
Amendment 2019-09-27
Florida Limited Liability 2019-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State