Entity Name: | GALLAGHER'S GROUNDSKEEPING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GALLAGHER'S GROUNDSKEEPING, L.L.C. 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: | 17 Feb 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L05000016694 |
FEI/EIN Number |
202384084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1317 KAYZAN STREET, PENSACOLA, FL, 32534, US |
Mail Address: | 1317 KAYZAN STREET, PENSACOLA, FL, 32534, US |
ZIP code: | 32534 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTUNE JOSEPH | Managing Member | 1317 KAYZAN STREET, PENSACOLA, FL, 32534 |
FORTUNE JOSEPH | Agent | 1317 KAYZAN STREET, PENSACOLA, FL, 32534 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000081434 | LIVINGEARTH ENTERPRISES | ACTIVE | 2020-07-11 | 2025-12-31 | - | 1317 KAYZAN STREET, PENSACOLA, FL, 32534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-08-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-30 | 1317 KAYZAN STREET, PENSACOLA, FL 32534 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-30 | 1317 KAYZAN STREET, PENSACOLA, FL 32534 | - |
CHANGE OF MAILING ADDRESS | 2018-08-30 | 1317 KAYZAN STREET, PENSACOLA, FL 32534 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-30 | FORTUNE, JOSEPH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-08-30 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State