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. |
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 |
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 |
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 | - | - |
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