Entity Name: | GAP ANESTHESIA RESOURCES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAP ANESTHESIA RESOURCES 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: | 12 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2023 (2 years ago) |
Document Number: | L08000015342 |
FEI/EIN Number |
261922538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 605 ISLEBAY DRIVE, APOLLO BEACH, FL, 33572, US |
Mail Address: | 605 ISLEBAY DRIVE, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILL PAMELA A | Manager | 605 ISLEBAY DRIVE, APOLLO BEACH, FL, 33572 |
GILL GARY LSR | Manager | 605 ISLEBAY DRIVE, APOLLO BEACH, FL, 33572 |
GILL PAMELA AMANAGER | Agent | 605 ISLEBAY DRIVE, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-09 | GILL, PAMELA A, MANAGER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-02 | 605 ISLEBAY DRIVE, APOLLO BEACH, FL 33572 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-02 | 605 ISLEBAY DRIVE, APOLLO BEACH, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2017-08-02 | 605 ISLEBAY DRIVE, APOLLO BEACH, FL 33572 | - |
REINSTATEMENT | 2011-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000714683 | TERMINATED | 1000000800794 | HILLSBOROU | 2018-10-22 | 2028-10-24 | $ 340.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000178756 | TERMINATED | 1000000780796 | HILLSBOROU | 2018-04-26 | 2028-05-02 | $ 155.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000475386 | TERMINATED | 1000000753046 | HILLSBOROU | 2017-08-10 | 2027-08-16 | $ 518.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000176984 | TERMINATED | 1000000738473 | HILLSBOROU | 2017-03-22 | 2027-03-30 | $ 527.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-27 |
REINSTATEMENT | 2023-03-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-08-02 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State