Search icon

GULF CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GULF CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF CONSTRUCTION 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 Dec 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2004 (20 years ago)
Document Number: L04000092897
FEI/EIN Number 202065570

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

Address: 26936 NW CR 241, Alachua, FL, 32615, US
Mail Address: P.O. BOX 940, Alachua, FL, 32616-0940, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHANN NOLA E Managing Member P.O. Box 673, Alachua, FL, 32616
Whann Lloyd A Vice Chairman P.O. BOX 940, Alachua, FL, 326160940
Plankenhorn Karl H Manager P.O. BOX 940, Alachua, FL, 326160940
WHANN NOLA E Agent 26936 NW CR 241, ALachua, FL, 32615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 26936 NW CR 241, ALachua, FL 32615 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 26936 NW CR 241, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2016-03-15 26936 NW CR 241, Alachua, FL 32615 -
REGISTERED AGENT NAME CHANGED 2012-06-13 WHANN, NOLA E -
MERGER 2004-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000050871

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-03
AMENDED ANNUAL REPORT 2016-07-14
AMENDED ANNUAL REPORT 2016-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State