Search icon

GIBSON AUTOMOTIVE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: GIBSON AUTOMOTIVE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIBSON AUTOMOTIVE SERVICE 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: 06 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: L04000072631
FEI/EIN Number 201717037

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

Address: 24 Glover Daddy Rd, CRAWFORDVILLE, FL, 32327, US
Mail Address: 24 Glover Daddy Rd, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON GORDON S Managing Member 24 Glover Daddy Rd, CRAWFORDVILLE, FL, 32327
GIBSON AUTOMOTIVE SERVICE LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-12 Gibson Automotive Service -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-24 24 Glover Daddy Rd, CRAWFORDVILLE, FL 32327 -
REINSTATEMENT 2017-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-24 24 Glover Daddy Rd, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2017-10-24 24 Glover Daddy Rd, CRAWFORDVILLE, FL 32327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-03-17
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State