Entity Name: | GLOUCHESTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Nov 2007 (17 years ago) |
Document Number: | L07000118986 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 212 N Federal Hwy, Deerfield Beach, FL, 33441, US |
Mail Address: | 212 N Federal Hwy, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENNING CARL P | Agent | 898 OSCEOLA DRIVE, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
HENNING CARL P | President | 898 OSCEOLA DRIVE, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 212 N Federal Hwy, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 212 N Federal Hwy, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-14 | HENNING, CARL PATRICK | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-06 | 898 OSCEOLA DRIVE, BOCA RATON, FL 33432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State