Search icon

GWYN DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: GWYN DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GWYN DRIVE, 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: 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: 19 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: L08000115643
FEI/EIN Number 263919983

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

Address: 17216 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 17216 Panama City Beach Pkwy, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAISON GREGORY B Managing Member 17216 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413
FAISON BRENT Agent 17216 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09028900018 TROPHY PARK STORAGE EXPIRED 2009-01-28 2014-12-31 - PO BOX 610, PORT ST. JOE, FL, 32457

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 17216 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 17216 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2015-12-21 - -
CHANGE OF MAILING ADDRESS 2015-12-21 17216 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT NAME CHANGED 2015-12-21 FAISON, BRENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State