Search icon

GENTRY HOME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GENTRY HOME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENTRY HOME 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: 19 Sep 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: L05000091933
FEI/EIN Number 043827221

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

Address: 1325 Scarlett Trail, New Smyrna Beach, FL, 32168, US
Mail Address: 1325 Scarlett Trail, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gentry Andrew D Manager 1325 Scarlett Trail, New Smyrna Beach, FL, 32168
Gentry Stevi L Manager 1325 Scarlett Trail, New Smyrna Beach, FL, 32168
GENTRY STEVI L Agent 1325 Scarlett Trail, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 GENTRY, STEVI LOGAN -
LC NAME CHANGE 2021-08-16 GENTRY HOME SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 1325 Scarlett Trail, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2021-02-08 1325 Scarlett Trail, New Smyrna Beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 1325 Scarlett Trail, New Smyrna Beach, FL 32168 -
REINSTATEMENT 2012-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
LC Name Change 2021-08-16
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State