Search icon

GILA LLC

Company Details

Name: GILA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Sep 2016 (9 years ago)
Date of dissolution: 16 Oct 2019
Entity Number: 5013351
ZIP code: 78754
County: Kings
Place of Formation: New York
Address: 8325 TUSCANY WAY, BUILDING 4, AUSTIN, TX, United States, 78754

Contact Details

Phone +1 512-371-9995

DOS Process Agent

Name Role Address
GILA LLC DOS Process Agent 8325 TUSCANY WAY, BUILDING 4, AUSTIN, TX, United States, 78754

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4P7P5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2029-01-04
SAM Expiration:
2025-01-01

Contact Information

POC:
ELYE SACKMARY
Phone:
+1 512-323-4223
Fax:
+1 512-371-9994

Immediate Level Owner

Vendor Certified:
2024-01-04
CAGE number:
750A7
Company Name:
NAVIENT CORPORATION

Licenses

Number Status Type Date End date
2020964-DCA Active Business 2015-04-14 2025-01-31
1384057-DCA Inactive Business 2011-03-04 2015-01-31

History

Start date End date Type Value
2016-09-23 2018-09-04 Address 1465A FLATBUSH AVE, BROOKLYN, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191016000403 2019-10-16 ARTICLES OF DISSOLUTION 2019-10-16
180904006281 2018-09-04 BIENNIAL STATEMENT 2018-09-01
161223000570 2016-12-23 CERTIFICATE OF PUBLICATION 2016-12-23
160923010204 2016-09-23 ARTICLES OF ORGANIZATION 2016-09-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587507 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3284462 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
3200802 LICENSE REPL INVOICED 2020-08-25 15 License Replacement Fee
2929858 RENEWAL INVOICED 2018-11-15 150 Debt Collection Agency Renewal Fee
2527233 RENEWAL INVOICED 2017-01-05 150 Debt Collection Agency Renewal Fee
2266457 DCA-SUS CREDITED 2016-01-29 150 Suspense Account
2047110 LICENSE INVOICED 2015-04-14 150 Debt Collection License Fee
1982577 LICENSE CREDITED 2015-02-13 150 Debt Collection License Fee
1220990 RENEWAL INVOICED 2013-01-31 150 Debt Collection Agency Renewal Fee
1220989 CNV_TFEE INVOICED 2013-01-31 3.740000009536743 WT and WH - Transaction Fee

Court Cases

Court Case Summary

Filing Date:
2018-03-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GARCIA
Party Role:
Plaintiff
Party Name:
GILA LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-06-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
GILA LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GILA LLC
Party Role:
Defendant
Party Name:
GRUN
Party Role:
Plaintiff

Date of last update: 24 Mar 2025

Sources: New York Secretary of State