Entity Name: | GILBERT PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GILBERT 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Apr 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000013320 |
FEI/EIN Number |
421590367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1323 Indian Pass Rd, Port St Joe, FL, 32456, US |
Mail Address: | 1323 Indian Pass Rd, Port St Joe, FL, 32456, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILBERT MARY J | Managing Member | 1323 Indian Pass Rd, Port St Joe, FL, 32456 |
Hill Brandon | Auth | 1323 Indian Pass Rd, Port St Joe, FL, 32456 |
GILBERT MARY J | Agent | 1323 INDIAN PASS RD, PORT ST JOE, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-06-07 | 1323 Indian Pass Rd, Port St Joe, FL 32456 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-07 | GILBERT, MARY J | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 1323 INDIAN PASS RD, PORT ST JOE, FL 32456 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-24 | 1323 Indian Pass Rd, Port St Joe, FL 32456 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-13 |
AMENDED ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State