Search icon

GLEATON & DEMARIA COMMERCIAL DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: GLEATON & DEMARIA COMMERCIAL DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLEATON & DEMARIA COMMERCIAL DEVELOPMENT, 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: 27 Nov 2006 (18 years ago)
Document Number: L06000113480
FEI/EIN Number 760842819

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

Mail Address: 192 Hewitt Street, PENSACOLA, FL, 32503, US
Address: 192 Hewitt Street, Pensacola, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEATON ERIC Manager 102 EAST 9 MILE ROAD, PENSACOLA, FL, 32534
DEMARIA BRIAN Manager 21 E. GARDEN STREET STE. 2, PENSACOLA, FL, 32502
DEMARIA F. BRIAN Agent 192 Hewitt Street, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044720 BLUE WAHOOS CAR WASH OF PENSACOLA EXPIRED 2012-05-15 2017-12-31 - 102 E, BUINE MILE ROAD, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 192 Hewitt Street, Pensacola, FL 32503 -
CHANGE OF MAILING ADDRESS 2024-01-29 192 Hewitt Street, Pensacola, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 192 Hewitt Street, PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State