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. |
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 |
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 |
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 | - |
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