Entity Name: | GANTT REALTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GANTT REALTY 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: | 23 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2014 (11 years ago) |
Document Number: | L09000007980 |
FEI/EIN Number |
264137965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32 PINE CEDAR DR, PALM COAST, FL, 32164 |
Mail Address: | 32 PINE CEDAR DR, PALM COAST, FL, 32164 |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYRICK JAMES WSR | Manager | 1428 GREENVILLE WAY, The Villages, FL, 32162 |
baldyga anna m | Manager | 32 PINE CEDAR DR, PALM COAST, FL, 32164 |
John M GJr. | mana | 118 Palm Blvd, Isle Of Palms, FL, 49451 |
MYRICK JAMES W | Agent | 1428 GREENVILLE WAY, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-30 | 1428 GREENVILLE WAY, The Villages, FL 32162 | - |
REINSTATEMENT | 2014-01-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-02 | 32 PINE CEDAR DR, PALM COAST, FL 32164 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-09-18 | 32 PINE CEDAR DR, PALM COAST, FL 32164 | - |
LC AMENDMENT | 2012-09-18 | - | - |
LC AMENDMENT | 2009-06-26 | - | - |
LC AMENDMENT | 2009-06-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-06-24 | MYRICK, JAMES W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State