Entity Name: | GAYLE HORN ROOFING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAYLE HORN ROOFING, 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. |
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: | 25 Feb 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000025011 |
FEI/EIN Number |
45-4757889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 MILLER MAC RD, APOLLO BEACH, FL, 33572, US |
Mail Address: | 111 MILLER MAC RD, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORN GAYLE J | Manager | 111 MILLER MAC RD, APOLLO BEACH, FL, 33572 |
HORN ELIZABETH S | Managing Member | 111 MILLER MAC RD, APOLLO BEACH, FL, 33572 |
CONTRACTORS REPORTING SERVICE INC | Agent | 13795 N NEBRASKA AVE, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-04-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-17 | CONTRACTORS REPORTING SERVICE INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-08 | 111 MILLER MAC RD, APOLLO BEACH, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2012-03-08 | 111 MILLER MAC RD, APOLLO BEACH, FL 33572 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-08 | 13795 N NEBRASKA AVE, TAMPA, FL 33613 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-04-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State