Entity Name: | JOHN GIBSON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHN GIBSON 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. |
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: | 10 Mar 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000026041 |
FEI/EIN Number |
204364997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1091 GREEN HILLS RD., CANTONMENT, FL, 32533, US |
Mail Address: | 1091 GREEN HILLS RD., CANTONMENT, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON JOHN C | Manager | 1091 GREEN HILLS RD., CANTONMENT, FL, 32533 |
GIBSON JOHN C | Agent | 1091 GREEN HILLS RD., CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-28 | 1091 GREEN HILLS RD., CANTONMENT, FL 32533 | - |
CHANGE OF MAILING ADDRESS | 2009-01-28 | 1091 GREEN HILLS RD., CANTONMENT, FL 32533 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-28 | 1091 GREEN HILLS RD., CANTONMENT, FL 32533 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARBARA CHURKO AND JOHN GIBSON VS BARBARA BRANNEN | 5D2019-0425 | 2019-02-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARBARA CHURKO |
Role | Appellant |
Status | Active |
Representations | JUAN GARCIA-PARDO |
Name | JOHN GIBSON LLC |
Role | Appellant |
Status | Active |
Name | BARBARA BRANNEN |
Role | Appellee |
Status | Active |
Representations | MARTIN MACYSZYN |
Name | Hon. Donald E. Scaglione |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-04-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-04-05 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-04-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-04-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BARBARA CHURKO |
Docket Date | 2019-02-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ BY 4/11/19 |
Docket Date | 2019-02-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | BARBARA CHURKO |
Docket Date | 2019-02-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | BARBARA CHURKO |
Docket Date | 2019-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/8/19 |
On Behalf Of | BARBARA CHURKO |
Docket Date | 2019-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-02-08 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-02-06 |
ANNUAL REPORT | 2011-02-02 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State