Entity Name: | GILBERT CONSTRUCTION GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GILBERT CONSTRUCTION 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Mar 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L09000028352 |
FEI/EIN Number |
264515177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5312 LAYTON DRIVE, VENICE, FL, 34293 |
Mail Address: | 5312 LAYTON DRIVE, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Flint Sheryl | Manager | 5312 LAYTON DRIVE, VENICE, FL, 34293 |
ODEM JASON R | Manager | 5312 LAYTON DR, VENICE, FL, 34293 |
ODEM JASON | Agent | 5312 LAYTON DRIVE, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | ODEM, JASON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-24 | 5312 LAYTON DRIVE, VENICE, FL 34293 | - |
REINSTATEMENT | 2014-02-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-24 | 5312 LAYTON DRIVE, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2014-02-24 | 5312 LAYTON DRIVE, VENICE, FL 34293 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-10-26 |
AMENDED ANNUAL REPORT | 2014-12-03 |
AMENDED ANNUAL REPORT | 2014-03-31 |
REINSTATEMENT | 2014-02-24 |
ANNUAL REPORT | 2012-12-02 |
ANNUAL REPORT | 2012-10-01 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State