Search icon

G. ANDREW TUCKER, JR., LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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