Search icon

GARY RAWLINS, LLC - Florida Company Profile

Company Details

Entity Name: GARY RAWLINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARY RAWLINS, 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: 31 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000073734
FEI/EIN Number 271158377

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

Address: 1939 Sugar Maple Road, Fleming Island, FL, 32003, US
Mail Address: 1939 Sugar Maple Road, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAWLINS GARY L Managing Member P.O. Box 9497, FLEMING ISLAND, FL, 32006
RAWLINS JULIE W Managing Member P.O. Box 9497, FLEMING ISLAND, FL, 32006
MEUX JOSEPH C Agent 501 Riverside Avenue, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064703 EXPRESS CATERING EXPIRED 2017-06-12 2022-12-31 - P. O. BOX 9507, FLEMING ISLAND, FL, 32006
G13000058309 FRESH GRILL EXPIRED 2013-06-12 2018-12-31 - ATTN: GARY RAWLINS, PO BOX 9497, FLEMING ISLAND, FL, 32006
G13000035291 EXPRESS GRILL EXPIRED 2013-04-12 2018-12-31 - 1848 HICKORY TRACE DRIVE, FLEMING ISLAND, FL, 32003
G11000037721 EXPRESS CATERING EXPIRED 2011-04-18 2016-12-31 - 1848 HICKORY TRACE DRIVE, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1939 Sugar Maple Road, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2018-05-01 1939 Sugar Maple Road, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 501 Riverside Avenue, Suite 903, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State