Entity Name: | GAYLE NELSON FERTIG INTERIORS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAYLE NELSON FERTIG INTERIORS, 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: | 05 Apr 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Aug 2004 (21 years ago) |
Document Number: | L00000003882 |
FEI/EIN Number |
593649965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 314 Hibiscus Trail, Melbourne Beach, FL, 32951, US |
Mail Address: | 314 Hibiscus Trail, Melbourne Beach, FL, 32951, US |
ZIP code: | 32951 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERTIG GAYLE NELSON | Agent | 314 Hibiscus Trail, Melbourne Beach, FL, 32951 |
FERTIG GAYLE N | Managing Member | 314 Hibiscus Trail, Melbourne Beach, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 314 Hibiscus Trail, Melbourne Beach, FL 32951 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 314 Hibiscus Trail, Melbourne Beach, FL 32951 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-29 | FERTIG, GAYLE NELSON | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 314 Hibiscus Trail, Melbourne Beach, FL 32951 | - |
REINSTATEMENT | 2004-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
REINSTATEMENT | 2002-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State