Search icon

GILLIS PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GILLIS PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GILLIS PROPERTY HOLDINGS, 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: 07 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 2021 (4 years ago)
Document Number: L10000071641
FEI/EIN Number NOT APPLICABLE

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

Address: 126 10TH STREET, LAKE PARK, FL, 33403
Mail Address: 126 10TH STREET, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davison William J Managing Member 126 10th Street, Lake Park, FL, 33403
Davison William J Agent 126 10TH STREET, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 126 10TH STREET, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2025-10-01 126 10TH STREET, LAKE PARK, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 126 10TH STREET, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2024-10-01 126 10TH STREET, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2021-08-21 Davison, William James -
REINSTATEMENT 2021-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-21 126 10TH STREET, LAKE PARK, FL 33403 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2014-06-25 - -
REINSTATEMENT 2014-04-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000228175 TERMINATED 1000000881052 PALM BEACH 2021-03-25 2041-05-12 $ 12,791.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
REINSTATEMENT 2021-08-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-02
LC Amendment 2014-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State