Search icon

GILBERT-DUNCAN PROPERTIES, L.C. - Florida Company Profile

Company Details

Entity Name: GILBERT-DUNCAN PROPERTIES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GILBERT-DUNCAN PROPERTIES, 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: 26 Apr 1999 (26 years ago)
Date of dissolution: 21 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: L99000002338
FEI/EIN Number 650928883

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

Address: 5101-5105 NORTHWEST 10TH TERRACE, FORT LAUDERDALE, FL, 33309, UN
Mail Address: 5101-5105 NORTHWEST 10TH TERRACE, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASSETT THOMAS A Auth 5101-5105 NW TENTH TERRACE, FT LAUDERDALE, FL, 33309
BASSETT MELISSA T Auth 5101 NW 10TH TERRACE, FORT LAUDERDALE, FL, 33309
TIBURZI CONNIE A Auth 5101-5105 NORTHWEST 10TH TERRACE, FORT LAUDERDALE, FL, 33309
TIBURZI MICHAEL D Agent 5101-5105 NORTHWEST 10TH TERRACE, FORT LAUDERDALE, FL, 33309
TIBURZI MICHAEL D Manager 5101-5105 NORTHWEST 10TH TERRACE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-21 - -
REGISTERED AGENT NAME CHANGED 2014-02-04 TIBURZI, MICHAEL D -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 5101-5105 NORTHWEST 10TH TERRACE, FORT LAUDERDALE, FL 33309 UN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State