Search icon

GAINESVILLE INDEPENDENT TESTING SERVICE, L.L.C. - Florida Company Profile

Company Details

Entity Name: GAINESVILLE INDEPENDENT TESTING SERVICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAINESVILLE INDEPENDENT TESTING SERVICE, 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: 15 May 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2012 (13 years ago)
Document Number: L01000007658
FEI/EIN Number 593730335

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

Address: 3423 E SILVER SPRINGS BLVD, 9, OCALA, FL, 34470, US
Mail Address: P.O. BOX 831127, OCALA, FL, 34483, 11
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERMEISTER JAY P Managing Member 3849 Ne 17 Street Circle, OCALA, FL, 34470
Bowermeister Autumn M Director 3849 NE 17th Street Circle, Ocala, FL, 34470
BOWERMEISTER JAY E Agent BOX 831127, OCALA, FL, 34483127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027025 BLOCK EXAMINATION SERVICES ACTIVE 2014-03-17 2029-12-31 - PO BOX 831127, OCALA, FL, 34483-1127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 BOX 831127, OCALA, FL 344831127 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 3423 E SILVER SPRINGS BLVD, 9, OCALA, FL 34470 -
LC AMENDMENT 2012-08-01 - -
CHANGE OF MAILING ADDRESS 2009-01-20 3423 E SILVER SPRINGS BLVD, 9, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2009-01-20 BOWERMEISTER, JAY E -
REVOCATION OF VOLUNTARY DISSOLUT 2002-10-15 - -
AMENDMENT 2002-10-15 - -
VOLUNTARY DISSOLUTION 2002-10-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State