Entity Name: | GREGORY INTERIORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREGORY INTERIORS, 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: | 15 Oct 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Aug 2015 (10 years ago) |
Document Number: | L07000104466 |
FEI/EIN Number |
261265419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9239 Troon Lakes Drive, NAPLES, FL, 34109, US |
Mail Address: | 9239 Troon Lakes Drive, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGORY SUSAN | Manager | 9239 Troon Lakes Drive, NAPLES, FL, 34109 |
O'Connor Thomas J | Manager | 9239 Troon Lakes Drive, NAPLES, FL, 34109 |
CHEFFY PASSIDOMO, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | Attn: Chelsea L. Branco, Esq., 821 FIFTH AVE SOUTH STE 201, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-19 | 9239 Troon Lakes Drive, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2024-02-19 | 9239 Troon Lakes Drive, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-19 | Cheffy Passidomo, P.A. | - |
LC AMENDMENT | 2015-08-18 | - | - |
PENDING REINSTATEMENT | 2013-09-04 | - | - |
REINSTATEMENT | 2013-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-19 |
LC Amendment | 2015-08-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State