Search icon

GANTT REALTY GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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