Search icon

GIBSONTON RETAIL HOLDINGS LLC

Company Details

Entity Name: GIBSONTON RETAIL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: L09000024858
FEI/EIN Number 264461614
Address: 5030 Northwind Drive, East Lansing, MI, 48823, US
Mail Address: 5030 Northwind Drive, EAST LANSING, MI, 48823, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role
CHAPPELLE DEVELOPMENT COMPANY Manager

Auth

Name Role Address
Chappelle Samuel Auth 5030 Northwind Drive, East Lansing, MI, 48823
Benton Terrance Auth 5030 Northwind Drive, East Lansing, MI, 48823
Chappelle Jacob Auth 5030 Northwind Drive, East Lansing, MI, 48823
Chappelle Scott Auth 5030 Northwind Drive, East Lansing, MI, 48823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007020 RIVERVIEW 14 EXPIRED 2017-01-19 2022-12-31 No data 5000 NORTHWIND DRIVE, SUITE 120, EAST LANSING, MI, 48823

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 5030 Northwind Drive, Suite 120, East Lansing, MI 48823 No data
CHANGE OF MAILING ADDRESS 2020-06-09 5030 Northwind Drive, Suite 120, East Lansing, MI 48823 No data
LC AMENDMENT 2019-02-27 No data No data
LC STMNT OF RA/RO CHG 2018-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-08 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC AMENDMENT 2015-11-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
LC Amendment 2019-02-27
CORLCRACHG 2018-10-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State