Search icon

GLEASON I, LLC - Florida Company Profile

Company Details

Entity Name: GLEASON I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLEASON I, 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: 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: 22 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000061985
FEI/EIN Number 203040495

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

Address: 3515 DEL PRADA BLVD #107, CAPE CORAL, FL, 33904
Mail Address: 3515 DEL PRADA BLVD #107, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER CHARLES A Manager 3515 DEL PRADA BLVD #107, CAPE CORAL, FL, 33904
DEVITO MICHAEL J Manager 3515 DEL PRADA BLVD #107, CAPE CORAL, FL, 33904
DEVITO MICHAEL J Agent 3515 DEL PRADA BLVD #107, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 3515 DEL PRADA BLVD #107, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2010-02-01 3515 DEL PRADA BLVD #107, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-01 3515 DEL PRADA BLVD #107, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2006-12-04 DEVITO, MICHAEL J -
REINSTATEMENT 2006-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-06-16
Reg. Agent Change 2010-02-01
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-05
REINSTATEMENT 2006-12-04
Florida Limited Liability 2005-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State