Search icon

STEPHEN W. GIBSON FLOORING, "LLC" - Florida Company Profile

Company Details

Entity Name: STEPHEN W. GIBSON FLOORING, "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEPHEN W. GIBSON FLOORING, "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: 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: 23 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L10000043930
FEI/EIN Number 800584488

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

Address: 6493 SE 89th St, Ocala, FL, 34472, US
Mail Address: 6493 SE 89th St, Ocala, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON STEPHEN W Managing Member 6493 se 89th st., ocala, FL, 34472
Gibson Jennifer Manager 6493 se 89th st., ocala, FL, 34472
GIBSON STEPHEN W Agent 6493 SE 89th St, Ocala, FL, 34472

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 GIBSON, STEPHEN W -
REINSTATEMENT 2024-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 6493 SE 89th St, Ocala, FL 34472 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 6493 SE 89th St, Ocala, FL 34472 -
CHANGE OF MAILING ADDRESS 2020-06-25 6493 SE 89th St, Ocala, FL 34472 -
LC AMENDMENT 2011-12-16 - -
REINSTATEMENT 2011-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-01-31
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State