Search icon

GULLY NYC LLC - Florida Company Profile

Company Details

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

GULLY NYC 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: 17 Mar 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000083521
FEI/EIN Number 85-2878927

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

Address: 33 Little Nassau ST, 703, Brooklyn, NY, 12205, US
Mail Address: 33 Little Nassau ST, 703, Brooklyn, NY, 12205, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ TORRES ORIANA D Authorized Member 33 Little Nassau ST, Brooklyn, NY, 12205
DEMENDOZA ERWIN J Authorized Member 234 NE 3RD ST, MIAMI, FL, 33132
LAVITA TAX CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000133601 PERETZ SERVICES ACTIVE 2023-10-30 2028-12-31 - 33 LITTLE NASSAU ST, 703, BROOKLYN, NY, 11205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 33 Little Nassau ST, 703, Brooklyn, NY 12205 -
CHANGE OF MAILING ADDRESS 2023-04-03 33 Little Nassau ST, 703, Brooklyn, NY 12205 -
REGISTERED AGENT NAME CHANGED 2023-04-03 Lavita Tax Corp -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 5201 Blue Lagoon Dr, 889, Miami, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-15
Florida Limited Liability 2020-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State