Search icon

GARGOYLE PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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