Search icon

GYPSY TRANSFER LLC

Company Details

Entity Name: GYPSY TRANSFER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Aug 2011 (14 years ago)
Date of dissolution: 07 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: L11000090258
FEI/EIN Number 452924575
Address: 2943 FORBES ST, JACKSOILLE, FL, 32205, US
Mail Address: 2943 Forbes St., Jacksonville, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
REGISTER ROBERT T Agent 2943 FORBES ST, JACKSOILLE, FL, 32205

President

Name Role Address
Register Robert T President 2943 FORBES ST, JACKSOILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074204 GYPSY EXPIRED 2015-07-16 2020-12-31 No data 43 KENMORE AVE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2943 FORBES ST, JACKSOILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2943 FORBES ST, JACKSOILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2015-04-30 2943 FORBES ST, JACKSOILLE, FL 32205 No data
LC AMENDMENT 2015-02-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000630714 TERMINATED 1000000620106 DUVAL 2014-04-24 2024-05-09 $ 503.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
LC Amendment 2015-02-20
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-09-11
ANNUAL REPORT 2012-02-21
Florida Limited Liability 2011-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State