Entity Name: | GENTER PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENTER PROPERTIES, 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: |
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: | 05 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2014 (11 years ago) |
Document Number: | L11000136788 |
FEI/EIN Number |
453967320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4749 NE 112th Ave., SILVER SPRINGS, FL, 34488, US |
Mail Address: | 1759 NE JACKSONVILLE RD, OCALA, FL, 34470, US |
ZIP code: | 34488 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOPKINS TERRY G | Manager | 4600 NE 112TH AVENUE, SILVER SPRINGS, FL, 34488 |
GANNETT GENIE L | Manager | 4749 NE 112TH AVENUE, SILVER SPRINGS, FL, 34488 |
GANNETT GENIE L | Agent | 4749 NE 112TH AVENUE, SILVER SPRINGS, FL, 34488 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-03 | 4749 NE 112th Ave., SILVER SPRINGS, FL 34488 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-22 | 4749 NE 112th Ave., SILVER SPRINGS, FL 34488 | - |
REINSTATEMENT | 2014-01-28 | - | - |
PENDING REINSTATEMENT | 2014-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-28 | GANNETT, GENIE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-28 | 4749 NE 112TH AVENUE, SILVER SPRINGS, FL 34488 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-08-24 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State