Search icon

AWS PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: AWS PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AWS PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jun 2008 (17 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L08000060380
FEI/EIN Number 300490556

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

Address: 2851 POINCIANA, 7663, INDIAN LAKE ESTATES, FL, 33855
Mail Address: 8690 Benham st. Ne, Cedar springs, MI, 49319, US
ZIP code: 33855
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILCHRIST GREGORY L Managing Member 2851 POINCIANA, INDIAN LAKE ESTATES, FL, 33855
GILCHRIST GLENDA K Managing Member 2851 POINCIANA, INDIAN LAKE ESTATES, FL, 33855
OLDENKAMP NICK A Managing Member 2134 Chicago dr., HUDSONVILLE, MI, 49426
OLDENKAMP MARY E Managing Member 2134 chicago dr., HUDSONVILLE, MI, 49426
GILCHRIST GREGORY L Agent 2851 POINCIANA, INDIAN LAKE ESTATES, FL, 33855

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-30 - -
CHANGE OF MAILING ADDRESS 2016-03-31 2851 POINCIANA, 7663, INDIAN LAKE ESTATES, FL 33855 -
REINSTATEMENT 2012-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-02 2851 POINCIANA, 7663, INDIAN LAKE ESTATES, FL 33855 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-20
REINSTATEMENT 2012-07-02
Florida Limited Liability 2008-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State