Entity Name: | CHARLES GATES TRUCKING AND ASPHALT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHARLES GATES TRUCKING AND ASPHALT 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. |
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: | 30 Jan 2007 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Jan 2023 (2 years ago) |
Document Number: | L07000011090 |
FEI/EIN Number |
592922151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16246 SE 36 AV.., SUMMERFIELD, FL, 34491 |
Mail Address: | 16246 SE 36 AV., SUMMERFIELD, FL, 34491 |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gates Charles | Manager | 16246 SE 36 AV.., SUMMERFIELD, FL, 34491 |
GATES CHARLES L | Agent | 16246 SE 36 AV.., SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2023-01-09 | CHARLES GATES TRUCKING AND ASPHALT LLC | - |
REINSTATEMENT | 2017-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-12-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-22 | GATES, CHARLES L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-23 |
LC Name Change | 2023-01-09 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-02-17 |
AMENDED ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-13 |
REINSTATEMENT | 2017-11-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State