Search icon

GILLEY'S CUSTOM HOMES L.L.C. - Florida Company Profile

Company Details

Entity Name: GILLEY'S CUSTOM HOMES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GILLEY'S CUSTOM HOMES L.L.C. 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: 19 Mar 2010 (15 years ago)
Date of dissolution: 03 Aug 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Aug 2016 (9 years ago)
Document Number: L10000030762
FEI/EIN Number 900546335

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

Address: 2051 ZUYDER TERRACE, NORTHPORT, FL, 34286, US
Mail Address: 2051 ZUYDER TERRACE, NORTHPORT, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLEY BILLY Managing Member 2754 Flagami Ave, NORTHPORT, FL, 34286
GILLEY BRANDON S Managing Member 1251 s chamberlain blvd, NORTHPORT, FL, 34286
GILLEY BRANDON S Agent 1251 s chamberlain blvd, NORTHPORT, FL, 34286

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-20 2051 ZUYDER TERRACE, NORTHPORT, FL 34286 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 2051 ZUYDER TERRACE, NORTHPORT, FL 34286 -
CONVERSION 2016-08-03 - CONVERSION MEMBER. RESULTING CORPORATION WAS P16000066076. CONVERSION NUMBER 500000163165
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 1251 s chamberlain blvd, NORTHPORT, FL 34286 -
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-06-08 - -

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-01
REINSTATEMENT 2012-10-17
REINSTATEMENT 2011-09-29
LC Amendment 2010-06-08
Florida Limited Liability 2010-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State