Search icon

JOHN GIBSON LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
BARBARA CHURKO AND JOHN GIBSON VS BARBARA BRANNEN 5D2019-0425 2019-02-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2015-CA-1033

Parties

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

Documents

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