Entity Name: | GASSETS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GASSETS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Aug 2009 (16 years ago) |
Document Number: | L09000082393 |
FEI/EIN Number |
270943014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4810 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32503 |
Mail Address: | 4810 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTH ROGER M | President | 4810 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32503 |
SOUED MOUNZER M | Treasurer | 4810 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32503 |
ADKISSON WAYNE M | Director | 4810 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32503 |
Speer Carl G | President | 4810 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32503 |
Hakim Fares Dr. | Director | 4810 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32503 |
Reilly Patrick MDr. | Director | 4810 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32503 |
Dunn Steve | Agent | 4810 N. Davis Hwy, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 4810 N. Davis Hwy, PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 4810 NORTH DAVIS HIGHWAY, PENSACOLA, FL 32503 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-22 | Dunn, Steve | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-18 |
AMENDED ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State