Search icon

GREGO'S BOBCAT SERVICE LLC - Florida Company Profile

Company Details

Entity Name: GREGO'S BOBCAT SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREGO'S BOBCAT SERVICE 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: 29 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000033075
FEI/EIN Number 204598439

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

Address: 14820 Carducci Court, Bonita Springs, FL, 34135, US
Mail Address: 9502 Jacob Lane, Lee's Summit, MO, 64086, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGO RONALD P Managing Member 14820 Carducci Court, Bonita Springs, FL, 34135
GREGO BARBARA Managing Member 14820 Carducci Court, Bonita Springs, FL, 34135
GREGO BARBARA Agent 14820 Carducci Court, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 14820 Carducci Court, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 14820 Carducci Court, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2013-04-29 14820 Carducci Court, Bonita Springs, FL 34135 -
CANCEL ADM DISS/REV 2009-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-08-04 - -
REGISTERED AGENT NAME CHANGED 2006-08-04 GREGO, BARBARA -

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-31
REINSTATEMENT 2009-01-15
REINSTATEMENT 2007-10-10
LC Amendment 2006-08-04
Florida Limited Liability 2006-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State