Search icon

GITTINGS REAL ESTATE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GITTINGS REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GITTINGS REAL ESTATE SERVICES, 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: 22 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2014 (11 years ago)
Document Number: L04000084623
FEI/EIN Number 593105851

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

Address: 4617 San Juan AVE., SUITE 216, JACKSONVILLE, FL, 32210, US
Mail Address: 4617 San Juan Ave., SUITE 216, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GITTINGS ROBERT JJR. Managing Member 5137 ARAPAHOE AVE., JACKSONVILLE, FL, 32210
GITTINGS ROBERT LJR. Agent 4617 San Juan Ave., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 4617 San Juan Ave., SUITE 216, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 4617 San Juan AVE., SUITE 216, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2021-01-11 4617 San Juan AVE., SUITE 216, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2014-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-01-04 GITTINGS, ROBERT L, JR. -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State