Search icon

JOHN DAVID GILBERT L.L.C. - Florida Company Profile

Company Details

Entity Name: JOHN DAVID GILBERT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN DAVID GILBERT 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.
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: 02 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jun 2013 (12 years ago)
Document Number: L05000107045
FEI/EIN Number 830492356

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

Mail Address: 980 HIGHWAY 196, MOLINO, FL, 32577, US
Address: 980 Highway 196, Molino, FL, 32577, US
ZIP code: 32577
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT JOHN D Managing Member 980 Highway 196, Molino, FL, 32577
GILBERT JOHN C Authorized Person 980 HIGHWAY 196, MOLINO, FL, 32577
GILBERT MICHAEL T Authorized Person 980 HIGHWAY 196, MOLINO, FL, 32577
GILBERT JOHN D Agent 980 HIGHWAY 196, MOLINO, FL, 32577

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 980 HIGHWAY 196, MOLINO, FL 32577 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 980 Highway 196, Molino, FL 32577 -
CHANGE OF MAILING ADDRESS 2020-06-25 980 Highway 196, Molino, FL 32577 -
LC AMENDMENT 2013-06-24 - -
LC NAME CHANGE 2012-12-04 JOHN DAVID GILBERT L.L.C. -
LC AMENDMENT 2010-06-01 - -
LC AMENDMENT AND NAME CHANGE 2009-03-10 DAVE GILBERT L.L.C. -
CANCEL ADM DISS/REV 2009-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC NAME CHANGE 2007-09-11 GUTTER PROTECTION SYSTEM L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State