Search icon

GILLCOR, LLC - Florida Company Profile

Company Details

Entity Name: GILLCOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GILLCOR, LLC 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: 20 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2015 (9 years ago)
Document Number: L02000015506
FEI/EIN Number 421552776

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

Mail Address: PO Box 1531, Edgewater, FL, 32132, US
Address: 733 DUNLAWTON AVE., STE 103, PORT ORANGE, FL, 32127-4225
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORWIN JAMES W Manager 1221 N HALLIFAX DRIVE, DAYTONA BEACH, FL, 32118
CORWIN JAMES W Agent 733 DUNLAWTON AVE, PORT ORANGE, FL, 321274225

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-05 733 DUNLAWTON AVE., STE 103, PORT ORANGE, FL 32127-4225 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-11 733 DUNLAWTON AVE, 103, PORT ORANGE, FL 32127-4225 -
REGISTERED AGENT NAME CHANGED 2015-11-11 CORWIN, JAMES W -
REINSTATEMENT 2015-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2004-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-07 733 DUNLAWTON AVE., STE 103, PORT ORANGE, FL 32127-4225 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-07
AMENDED ANNUAL REPORT 2015-11-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State