Search icon

DAVID B GETCHELL LLC - Florida Company Profile

Company Details

Entity Name: DAVID B GETCHELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID B GETCHELL 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: 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: 09 Apr 2012 (13 years ago)
Document Number: L12000047798
FEI/EIN Number 61-1681782

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2004 W Kenmore Dr, Citrus Springs, FL, 34434, US
Mail Address: 2004 W Kenmore Dr, Citrus Springs, FL, 34434, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID B GETCHELL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 611681782 2021-02-05 DAVID B GETCHELL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3524003298
Plan sponsor’s address 2004 W KENMORE DRIVE, DUNNELLON, FL, 34434

Signature of

Role Plan administrator
Date 2021-02-05
Name of individual signing DAVID B GETCHELL
Valid signature Filed with authorized/valid electronic signature
DAVID B GETCHELL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 611681782 2020-04-08 DAVID B GETCHELL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3524003298
Plan sponsor’s address 2004 W KENMORE DRIVE, DUNNELLON, FL, 34434

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing DAVID B GETCHELL JR
Valid signature Filed with authorized/valid electronic signature
DAVID B GETCHELL LLC 401 K PROFIT SHARING PLAN TRUST 2018 611681782 2019-03-30 DAVID B GETCHELL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3524003298
Plan sponsor’s address 2004 W KENMORE DRIVE, DUNNELLON, FL, 34434

Signature of

Role Plan administrator
Date 2019-03-30
Name of individual signing DAVID B GETCHELL JR
Valid signature Filed with authorized/valid electronic signature
DAVID B GETCHELL LLC 401 K PROFIT SHARING PLAN TRUST 2017 611681782 2018-08-30 DAVID B GETCHELL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3524003298
Plan sponsor’s address 2004 W KENMORE DRIVE, DUNNELLON, FL, 34434

Signature of

Role Plan administrator
Date 2018-08-30
Name of individual signing DAVID B GETCHELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Getchell David BJr. President 2004 W Kenmore Dr, Citrus Springs, FL, 34434
Getchell David BJr. Agent 2004 W Kenmore Dr, Citrus Springs, FL, 34434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054101 AC RIGHT NOW EXPIRED 2019-05-02 2024-12-31 - 2004 W KENMORE DR, CITRUS SPRINGS, FL, 34434

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-24 Getchell, David B, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 2004 W Kenmore Dr, Citrus Springs, FL 34434 -
CHANGE OF MAILING ADDRESS 2015-03-12 2004 W Kenmore Dr, Citrus Springs, FL 34434 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 2004 W Kenmore Dr, Citrus Springs, FL 34434 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State