Search icon

GL HOME IMPROVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GL HOME IMPROVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GL HOME IMPROVEMENTS, 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: 26 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2017 (7 years ago)
Document Number: L03000048201
FEI/EIN Number NOT APPLICABLE

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

Address: 2885 NORTH DEER AVENUE, MIDDLEBURG, FL, 32068, US
Mail Address: 2885 NORTH DEER AVENUE, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIBERT GEORGE E Manager 2885 NORTH DEER AVENUE, MIDDLEBURG, FL, 32068
LIBERT GEORGE E Agent 2885 N DEER AVE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-05 LIBERT, GEORGE E -
REINSTATEMENT 2016-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-30 2885 N DEER AVE, MIDDLEBURG, FL 32068 -
REINSTATEMENT 2010-09-30 - -
CHANGE OF MAILING ADDRESS 2010-09-30 2885 NORTH DEER AVENUE, MIDDLEBURG, FL 32068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-17
REINSTATEMENT 2016-05-05
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State