Search icon

GAYLE NELSON FERTIG INTERIORS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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