Entity Name: | GILMORE SUPPLY CHAIN SYSTEMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GILMORE SUPPLY CHAIN SYSTEMS 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: | 24 Feb 2010 (15 years ago) |
Date of dissolution: | 15 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2019 (6 years ago) |
Document Number: | L10000021163 |
FEI/EIN Number |
271004886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8069 E County Hwy 30A, Seacrest Beach, FL, 32461, US |
Mail Address: | PO Box 816, PANAMA CITY, FL, 32402, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILMORE APRIL M | Manager | 8069 E County Hwy 30A, Seacrest Beach, FL, 32461 |
GILMORE JOE W | Agent | 8069 E County Hwy 30A, Panama City Beach, FL, 32461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-14 | 8069 E County Hwy 30A, Seacrest Beach, FL 32461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-14 | 8069 E County Hwy 30A, Panama City Beach, FL 32461 | - |
CHANGE OF MAILING ADDRESS | 2017-02-08 | 8069 E County Hwy 30A, Seacrest Beach, FL 32461 | - |
LC AMENDMENT | 2014-05-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000062414 | ACTIVE | 50-2021-CA-013199 | PALM BEACH COUNTY, 15TH CIR. | 2022-09-01 | 2028-02-14 | $239,738.34 | NCP EAGLE, LLC, 55 SAUGATUCK AVENUE, FIRST FLOOR, WESTPORT, CONNECTICUT 06880 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-15 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-14 |
LC Amendment | 2014-05-13 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State