Search icon

GAJATECH HOLDING LLC - Florida Company Profile

Company Details

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

GAJATECH HOLDING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L20000070443
FEI/EIN Number 36-4962606

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

Address: 6996 PIAZZA GRANDE AVE, 309, ORLANDO, FL, 32835, US
Mail Address: 6996 PIAZZA GRANDE AVE, 309, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALPHA GROUP USA CORP Authorized Member 6996 PIAZZA GRANDE AVE, 309, ORLANDO, FL, 32835
MEDEIROS SOUZA CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000151218 GAJATECH ENGINEERING ACTIVE 2022-12-08 2027-12-31 - 6996 PIAZZA GRANDE AVE 309, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 MEDEIROS SOUZA CORP -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1711 Amazing Way, Ste 213, Ocoee, FL 34761-3491 -
LC AMENDMENT 2022-12-20 - -
LC AMENDMENT 2022-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-08 6996 PIAZZA GRANDE AVE, 309, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2022-12-08 6996 PIAZZA GRANDE AVE, 309, ORLANDO, FL 32835 -
LC AMENDMENT 2022-11-04 - -
REINSTATEMENT 2022-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
LC Amendment 2022-12-20
LC Amendment 2022-12-08
LC Amendment 2022-11-04
REINSTATEMENT 2022-11-02
ANNUAL REPORT 2021-04-19
LC Amendment 2020-08-26
Florida Limited Liability 2020-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State