Entity Name: | GILES SOFTWARE CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GILES SOFTWARE CONSULTING, 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: |
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: | 03 Feb 2005 (20 years ago) |
Date of dissolution: | 18 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2024 (a year ago) |
Document Number: | L05000011216 |
FEI/EIN Number |
203300920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13846 Atlantic Blvd, Jacksonville, FL, 32225, US |
Mail Address: | 13846 Atlantic Blvd, Jacksonville, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Giles James A | Managing Member | 13846 Atlantic Blvd, Jacksonville, FL, 32225 |
Giles Linda M | Managing Member | 13846 Atlantic Blvd, Jacksonville, FL, 32225 |
JOSEPH L. VAUGHN, JR., P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-04 | 13846 Atlantic Blvd, Unit 1012, Jacksonville, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2023-03-04 | 13846 Atlantic Blvd, Unit 1012, Jacksonville, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-04 | JOSEPH L. VAUGHN, JR., P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-04 | 1830 ATLANTIC BLVD., JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-18 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State