Search icon

GIBSON GOLF ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: GIBSON GOLF ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIBSON GOLF ACADEMY 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: 05 Oct 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: L06000097365
FEI/EIN Number 205666764

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

Address: 12110 Glen Griffith Lane, Thonotosassa, FL, 33592, US
Mail Address: 12110 GLEN GRIFFITH LANE, THONOTOSASSA, FL, 33592, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON JEFFREY A Managing Member 12110 GLEN GRIFFITH LANE, THONOTOSASSA, FL, 33592
Gibson Deedra G Co 12110 GLEN GRIFFITH LANE, THONOTOSASSA, FL, 33592
Gibson Deedra G Officer 12110 GLEN GRIFFITH LANE, THONOTOSASSA, FL, 33592
Whitmer Kelsey J Agent 27435 Hanlon Terrace, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 27435 Hanlon Terrace, Dade City, FL 33525 -
REGISTERED AGENT NAME CHANGED 2017-04-07 Whitmer, Kelsey Jane -
CHANGE OF PRINCIPAL ADDRESS 2014-03-16 12110 Glen Griffith Lane, Thonotosassa, FL 33592 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-16
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State