Entity Name: | PROPERTY GWEB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPERTY GWEB, 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: | 28 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (6 years ago) |
Document Number: | L04000070507 |
FEI/EIN Number |
571212901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4760 East bay Dr, LARGO, FL, 33771, US |
Mail Address: | PO BOX 568, Indian Rocks Beach, FL, 33785, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SURETTE RICHARD L | Managing Member | 10912 Hamlin Blvd, LARGO, FL, 33774 |
SURETTE Mark | Agent | 10912 Hamlin Blvd, Largo, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 4760 East bay Dr, LARGO, FL 33771 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-05 | SURETTE, Mark | - |
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 10912 Hamlin Blvd, Largo, FL 33774 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 4760 East bay Dr, LARGO, FL 33771 | - |
REINSTATEMENT | 2012-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-07-08 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-22 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State