Entity Name: | GERVARIS LEAPHART BAIL BONDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GERVARIS LEAPHART BAIL BONDS 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: | 18 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2015 (9 years ago) |
Document Number: | L12000008143 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2502 SECOND STREET, FORT MYERS, FL, 33901, US |
Mail Address: | PO BOX 1765, Fort Myers, FL, 33902, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAPHART GERVARIS | Managing Member | 2502 SECOND STREET, FORT MYERS, FL, 33901 |
LEAPHART GERVARIS | Agent | 2502 SECOND STREET, FORT MYERS, FL, 33901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000079082 | DUFFLE BAG BOY PROMOTIONS DBB PROMOTIONS | EXPIRED | 2014-07-31 | 2019-12-31 | - | 2604 FOWLER STREET, FORT MYERS, FL, 3301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-30 | 2502 SECOND STREET, SUITE 101, FORT MYERS, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 2502 SECOND STREET, SUITE 101, FORT MYERS, FL 33901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 2502 SECOND STREET, SUITE 101, FORT MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | LEAPHART, GERVARIS | - |
REINSTATEMENT | 2015-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-08-16 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-12-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State