Entity Name: | GAMI OCEANFRONT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAMI OCEANFRONT, 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. |
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: | 13 May 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L98000000604 |
FEI/EIN Number |
650834870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O LITMAN GERSON LLP ATTN. S. MUCCIO, 500 WEST CUMMINGS PARK, #4900, WOBURN, MA, 01801 |
Mail Address: | C/O LITMAN GERSON LLP ATTN: S. MUCCIO, 500 WEST CUMMINGS PARK, #4900, WOBURN, MA, 01801 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANKIN JANE CESQ. | Agent | C/O KUBICKI DRAPER, FT. LAUDERDALE, FL, 33301 |
GAMI OCEANFRONT, INC. | Managing Member | - |
GAMI OCEANFRONT LIMITED PARTNERSHIP I | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-16 | C/O LITMAN GERSON LLP ATTN. S. MUCCIO, 500 WEST CUMMINGS PARK, #4900, WOBURN, MA 01801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-16 | C/O LITMAN GERSON LLP ATTN. S. MUCCIO, 500 WEST CUMMINGS PARK, #4900, WOBURN, MA 01801 | - |
CANCEL ADM DISS/REV | 2007-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1998-08-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000048691 | ACTIVE | 1000000012228 | BROWARD | 2005-05-09 | 2030-02-14 | $ 78,105.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J02000439566 | LAPSED | 01022480021 | 34013 01499 | 2002-10-28 | 2022-11-05 | $ 32,533.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096 |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-02-06 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-07-10 |
REINSTATEMENT | 2007-10-30 |
REINSTATEMENT | 2006-07-27 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-09-11 |
ANNUAL REPORT | 2002-02-18 |
ANNUAL REPORT | 2001-02-22 |
ANNUAL REPORT | 2000-04-26 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State