Entity Name: | G. ANDREW TUCKER, JR., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G. ANDREW TUCKER, JR., 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: |
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: | 01 Mar 2004 (21 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Sep 2024 (7 months ago) |
Document Number: | L04000016417 |
Address: | 5398 8 Mile Ranch Road, Saint Cloud, FL, 34773, US |
Mail Address: | 5398 8 Mile Ranch Road, Saint Cloud, FL, 34773, US |
ZIP code: | 34773 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUCKER DREW | Manager | 5398 8 Mile Ranch Road, Saint Cloud, FL, 34773 |
Tucker Drew | Agent | 5398 8 Mile Ranch Road, Saint Cloud, FL, 34773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-19 | 5398 8 Mile Ranch Road, Saint Cloud, FL 34773 | - |
CHANGE OF MAILING ADDRESS | 2024-08-27 | 5398 8 Mile Ranch Road, Saint Cloud, FL 34773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-27 | 5398 8 Mile Ranch Road, Saint Cloud, FL 34773 | - |
REINSTATEMENT | 2024-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-02-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-09 | Tucker , Drew | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-03-04 | - | - |
Name | Date |
---|---|
CORLCRACHG | 2024-09-19 |
REINSTATEMENT | 2024-06-21 |
REINSTATEMENT | 2022-02-09 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-22 |
REINSTATEMENT | 2016-03-04 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State