Entity Name: | GARGOYLE PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARGOYLE 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: | 09 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Nov 2016 (8 years ago) |
Document Number: | L03000012683 |
FEI/EIN Number |
263913901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 315 S Meadow Creek Rd, Box 418, Mcallister, MT, 59740, US |
Mail Address: | PO BOX 418, MCALLISTER, MT, 59740, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEGESCHEIDE FRED D | Vice President | PO BOX 418, MCALLISTER, MT, 59740 |
SMITH MELISSA DDoug We | Agent | 4626 W SUNSET BLVD, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-07-01 | 315 S Meadow Creek Rd, Box 418, Mcallister, MT 59740 | - |
CHANGE OF MAILING ADDRESS | 2016-11-16 | 315 S Meadow Creek Rd, Box 418, Mcallister, MT 59740 | - |
REINSTATEMENT | 2016-11-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-11 | SMITH, MELISSA D, Doug Wegescheide | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-18 | 4626 W SUNSET BLVD, TAMPA, FL 33629 | - |
REINSTATEMENT | 2006-08-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-07-01 |
REINSTATEMENT | 2016-11-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State