Search icon

2112 SW GATLIN BOULEVARD, LLC - Florida Company Profile

Company Details

Entity Name: 2112 SW GATLIN BOULEVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M16000007331
FEI/EIN Number 82-1322292

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

Address: 45 Eastdale Ave N, POUGHKEEPSIE, NY, 12603, US
Mail Address: 45 Eastdale Ave N, POUGHKEEPSIE, NY, 12603, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KIRCHHOFF JOSEPH T Manager 45 Eastdale Ave N, POUGHKEEPSIE, NY, 12603
HETTINGER JOHN C Manager 45 Eastdale Ave N, POUGHKEEPSIE, NY, 12603
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-01-07 45 Eastdale Ave N, SUITE 200, POUGHKEEPSIE, NY 12603 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 45 Eastdale Ave N, SUITE 200, POUGHKEEPSIE, NY 12603 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2021-11-15 - -
REGISTERED AGENT NAME CHANGED 2021-11-15 NRAI SERVICES, INC. -
LC AMENDMENT 2017-08-24 - -
LC NAME CHANGE 2017-08-07 2112 SW GATLIN BOULEVARD, LLC -
LC NAME CHANGE 2017-04-11 1991 SW HAYWORTH AVENUE, LLC -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-07
CORLCRACHG 2021-11-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-06
LC Amendment 2017-08-24
LC Name Change 2017-08-07
LC Name Change 2017-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State