Search icon

G & W COMMERCIAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: G & W COMMERCIAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G & W COMMERCIAL PROPERTIES, 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: 07 Jun 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Dec 2013 (11 years ago)
Document Number: L06000058162
FEI/EIN Number 061782910

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

Address: 7535 SW 62nd Court, Ocala, FL, 34476, US
Mail Address: 7535 SW 62nd Court, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP W E J Managing Member 7535 SW 62nd Court, Ocala, FL, 34476
Bishop GAYLE Authorized Person 7535 SW 62nd Court, Ocala, FL, 34476
W.E. BISHOP, JR., P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 7535 SW 62nd Court, Ocala, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 7535 SW 62nd Court, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2022-01-03 7535 SW 62nd Court, Ocala, FL 34476 -
LC NAME CHANGE 2013-12-31 G & W COMMERCIAL PROPERTIES, LLC -
REINSTATEMENT 2012-01-30 - -
REGISTERED AGENT NAME CHANGED 2012-01-30 W.E. BISHOP, JR., P.A. -
PENDING REINSTATEMENT 2012-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000453849 TERMINATED 1000000718068 COLUMBIA 2016-07-25 2036-07-27 $ 6,563.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000453856 TERMINATED 1000000718069 COLUMBIA 2016-07-25 2036-07-27 $ 6,433.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000577284 TERMINATED 1000000675610 COLUMBIA 2015-05-07 2035-05-13 $ 863.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000616085 TERMINATED 1000000616996 COLUMBIA 2014-04-21 2034-05-09 $ 1,051.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000616101 TERMINATED 1000000616999 COLUMBIA 2014-04-21 2034-05-09 $ 1,051.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State