Search icon

GILMORE SUPPLY CHAIN SYSTEMS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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