Search icon

GAYLE HORN ROOFING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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