Entity Name: | GIDEON BROTHERS INVESTMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Mar 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Oct 2010 (14 years ago) |
Document Number: | L10000033616 |
FEI/EIN Number | 275042200 |
Address: | 4850, BLUE HERON DR, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 4850 BLUE HERON DRIVE, NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JADOUN HILDA | Agent | 4850 BLUE HERON DRIVE, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
JADOUN GHASSAN | Managing Member | 4850 BLUE HERON DRIVE, NEW PORT RICHEY, FL, 34652 |
JADOUN HILDA | Managing Member | 4850 BLUE HERON DRIVE, NEW PORT RICHEY, FL, 34652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000118446 | ACE REALTY GROUP | ACTIVE | 2020-09-11 | 2025-12-31 | No data | 5930, MAIN ST, NEW PORT RICHEY, FL, 34652 |
G14000015777 | ACE COMMERCIAL REAL ESTATE GROUP | EXPIRED | 2014-02-13 | 2024-12-31 | No data | 4850 BLUE HERON DR, NEW PORT RICHEY, FL, 34652 |
G14000006723 | ACE REAL ESTATE | EXPIRED | 2014-01-20 | 2019-12-31 | No data | 4850 BLUE HERON DRIVE, NEW PORT RICHEY, FL, 34652 |
G14000004866 | FLORIDA GULF COAST REAL ESTATE GROUP | EXPIRED | 2014-01-14 | 2019-12-31 | No data | 4850 BLUE HERON DRIVE, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 4850, BLUE HERON DR, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-20 | JADOUN, HILDA | No data |
LC AMENDMENT | 2010-10-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State