Search icon

GAS LIGHT JOINT VENTURE, L.C. - Florida Company Profile

Company Details

Entity Name: GAS LIGHT JOINT VENTURE, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAS LIGHT JOINT VENTURE, L.C. 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: 01 Oct 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L96000001035
FEI/EIN Number 522026495

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

Address: 2824 Solomons Island Road., Edgewater, MD, 21037, US
Mail Address: 2824 SOLOMONS ISLAND, SUITE 200, EDGEWATER, MD, 21037
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLONDER HARVEY Managing Member 2824 SOLOMONS ISLAND RD, EDGEWATER, MD, 21037
Bailey Robin Vice President 2824 SOLOMONS ISLAND, SUITE 200, EDGEWATER, MD, 21037
SORECO PETER Agent 206 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 2824 Solomons Island Road., Edgewater, MD 21037 -
REGISTERED AGENT NAME CHANGED 2010-02-17 SORECO, PETER -
REINSTATEMENT 1999-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -
CHANGE OF MAILING ADDRESS 1998-05-04 2824 Solomons Island Road., Edgewater, MD 21037 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-04 206 CLEMATIS STREET, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State