Search icon

GARY N. PIRTLE GOVERNMENT CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: GARY N. PIRTLE GOVERNMENT CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARY N. PIRTLE GOVERNMENT CONTRACTING 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: 21 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000049519
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1017 Sterling Pine Place, Loxahatchee, FL, 33470, US
Mail Address: 1017 Sterling Pine Place, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pirtle Gary Managing Member 1017 Sterling Pine Place, Loxahatchee, FL, 33470
PIRTLE GARY N Agent 1017 Sterling Pine Place, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 1017 Sterling Pine Place, Loxahatchee, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 1017 Sterling Pine Place, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2019-04-10 1017 Sterling Pine Place, Loxahatchee, FL 33470 -
REINSTATEMENT 2014-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-11-30 PIRTLE, GARY N -
LC AMENDMENT AND NAME CHANGE 2009-11-30 GARY N. PIRTLE GOVERNMENT CONTRACTING LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-01
REINSTATEMENT 2014-08-03
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State