Search icon

FORT GADSDEN CREEK HOMEOWNERS' ASSOCIATION, LLC - Florida Company Profile

Company Details

Entity Name: FORT GADSDEN CREEK HOMEOWNERS' ASSOCIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORT GADSDEN CREEK HOMEOWNERS' ASSOCIATION, 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: 13 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: L06000015664
FEI/EIN Number 264241613

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

Address: 131 gadsden drive, eastpoint, FL, 32328, US
Mail Address: 1401 pelican lane, ST. GEORGE ISLAND, FL, 32328, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMISTEAD WALTER J Managing Member 1401 pelican lane, ST. GEORGE ISLAND, FL, 32328
ARMISTEAD WALTER J Agent 1401 pelican lane, ST. GEORGE ISLAND, FL, 32328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 131 gadsden drive, eastpoint, FL 32328 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1401 pelican lane, ST. GEORGE ISLAND, FL 32328 -
CHANGE OF MAILING ADDRESS 2020-06-25 131 gadsden drive, eastpoint, FL 32328 -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 ARMISTEAD, WALTER J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-19
REINSTATEMENT 2016-04-28
REINSTATEMENT 2014-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State