Search icon

GILBERT CONSTRUCTION GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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