Search icon

GIFFORD DEVELOPING, LLC - Florida Company Profile

Company Details

Entity Name: GIFFORD DEVELOPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIFFORD DEVELOPING, 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: 23 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2022 (3 years ago)
Document Number: L07000008215
FEI/EIN Number 203804398

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

Address: 3790 Highway 60, Mulberry, FL, 33860, US
Mail Address: P.O. Box 703, Mulberry, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gifford Ronald D Manager 2424 Ewell Rd, Lakeland, FL, 33811
GIFFORD SUSAN C Managing Member 2424 Ewell Rd, Lakeland, FL, 33811
GIFFORD RONALD D Agent 2424 Ewell Rd, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 2424 Ewell Rd, Lakeland, FL 33811 -
REINSTATEMENT 2022-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 3790 Highway 60, Mulberry, FL 33860 -
CHANGE OF MAILING ADDRESS 2022-02-15 3790 Highway 60, Mulberry, FL 33860 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 GIFFORD, RONALD D -
REINSTATEMENT 2012-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-12
REINSTATEMENT 2022-02-15
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-12-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State