Entity Name: | GENE K. STRICKLAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENE K. STRICKLAND, 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. |
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: | 30 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L03000057133 |
FEI/EIN Number |
061691363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2610 OAK STREET, CARRABELLE, FL, 32322, US |
Mail Address: | 2610 OAK STREET, CARRABELLE, FL, 32322, US |
ZIP code: | 32322 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRICKLAND GENE K | Manager | 2610 OAK STREET, CARRABELLE, FL, 32322 |
STRICKLAND RITA J | Manager | 2610 OAK STREET, CARRABELLE, FL, 32322 |
STRICKLAND GENE K | Agent | 2610 OAK STREET, CARRABELLE, FL, 32322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001711333 | LAPSED | 13-00048SC | FRANKLIN COUNTY FLA | 2013-11-08 | 2018-12-06 | $3,595.00 | RACHELLE BENNETT, PO BOX 3225, TALLAHASSEE, FL 32315 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-26 |
REINSTATEMENT | 2014-09-30 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-18 |
REINSTATEMENT | 2011-11-08 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-07-27 |
ANNUAL REPORT | 2008-08-06 |
ANNUAL REPORT | 2007-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State