Search icon

GONDOLA CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: GONDOLA CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GONDOLA CAPITAL, 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: 07 Jan 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000020420
FEI/EIN Number 86-2497009

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

Address: 28441 S Tamiami Trail, Unit 107, Bonita Springs, FL, 34134, US
Mail Address: 28441 S Tamiami Trail, Unit 107, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE MICHAEL F Authorized Member 28441 S Tamiami Trail, Bonita Springs, FL, 34134
Lee Justin Authorized Member 28441 S Tamiami Trail, Bonita Springs, FL, 34134
LEE JUSTIN Agent 28441 S Tamiami Trail, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 28441 S Tamiami Trail, Unit 107, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2022-01-27 28441 S Tamiami Trail, Unit 107, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 28441 S Tamiami Trail, Unit 107, Bonita Springs, FL 34134 -
MERGER 2021-01-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000211069

Documents

Name Date
ANNUAL REPORT 2022-01-27
Merger 2021-01-29
Florida Limited Liability 2021-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State