Search icon

DAVE GILBERT CONSTRUCTION L.L.C. - Florida Company Profile

Company Details

Entity Name: DAVE GILBERT CONSTRUCTION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVE GILBERT CONSTRUCTION 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 16 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000020294
FEI/EIN Number 743117938

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

Address: 998 HWY 196, MOLINO, FL, 32577
Mail Address: 998 HWY 196, MOLINO, FL, 32577
ZIP code: 32577
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT DAVE Manager 980 HWY 196, MOLINO, FL, 32577
GILBERT DAVE M Agent 998 HWY 196, MOLINO, FL, 32577

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2010-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-22 998 HWY 196, MOLINO, FL 32577 -
CHANGE OF MAILING ADDRESS 2010-09-22 998 HWY 196, MOLINO, FL 32577 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-22 998 HWY 196, MOLINO, FL 32577 -
REGISTERED AGENT NAME CHANGED 2009-04-24 GILBERT, DAVE MGR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000706142 LAPSED 2004-CA-001290 ESCAMBIA CTY. CIR. CT. 1ST JUD 2009-02-03 2014-02-20 $49,761.10 HORST, INC., 8865 THUNDERBIRD DR., PENSACOLA, FL 32514

Documents

Name Date
ANNUAL REPORT 2011-01-05
LC Amendment 2010-09-22
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-24
Reg. Agent Change 2008-10-06
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-10
Florida Limited Liabilites 2004-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State