Entity Name: | GITHLER REAL ESTATE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GITHLER REAL ESTATE GROUP, 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: | 11 Aug 2008 (17 years ago) |
Document Number: | L08000076627 |
FEI/EIN Number |
263152070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 232 Bird Key Dr, Sarasota, FL, 34236, US |
Mail Address: | 232 Bird Key Dr, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GITHLER CHARLES EIII | Manager | 232 Bird Key Dr, Sarasota, FL, 34236 |
Githler Jamie | Manager | 232 Bird Key Dr, Sarasota, FL, 34236 |
Owens Joanne M | Manager | 1549 Ringling Blvd., Sarasota, FL, 34236 |
GITHLER CHARLES EIII | Agent | 232 Bird Key Dr, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-19 | 1219 South East Avenue, Suite 202, Sarasota, FL 34239 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-19 | 1549 Ringling Blvd., Suite 600, Sarasota, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2025-02-19 | 1549 Ringling Blvd., Suite 600, Sarasota, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-19 | Hoonhout, Eric R., Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 232 Bird Key Dr, Sarasota, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 232 Bird Key Dr, Sarasota, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-24 | 232 Bird Key Dr, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | GITHLER, CHARLES E, III | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State