Search icon

GERLERO PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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

GERLERO PROPERTIES, L.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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L00000000830
FEI/EIN Number 593619544

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

Address: 2980 LUCENA LANE, Jacksonville, FL, 32246, US
Mail Address: 7411 Fullerton, Jacksonville, FL, 32256, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRIS GERALDINE Managing Member 2980 LUCENA LANE, Jacksonville, FL, 32246
YANKUS LEAH Manager 1461 SHADOWROCK DR, MARIETTA, GA, 30062
FERRIS ROBERT L Manager 594 SQUAW RUN ROAD E, PITTSBURGH, PA, 15238
FERRIS GERALDINE M Agent 7411 Fullerton St, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 2980 LUCENA LANE, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2022-04-06 2980 LUCENA LANE, Jacksonville, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 7411 Fullerton St, 300, Jacksonville, FL 32256 -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 FERRIS, GERALDINE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State