Search icon

GIDDENS CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GIDDENS CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIDDENS CONSTRUCTION SERVICES, 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: 04 May 2012 (13 years ago)
Date of dissolution: 25 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: L12000060836
FEI/EIN Number 455239385

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

Address: 111 NE 4TH Street, WILLISTON, FL, 32696, US
Mail Address: 111 NE 4th street, Williston, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIDDENS BRODY B Managing Member 111 NE 4TH Street, WILLISTON, FL, 32696
GIDDENS CONNIE W Agent 111 NE 4TH Street, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-25 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 111 NE 4TH Street, WILLISTON, FL 32696 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 111 NE 4TH Street, WILLISTON, FL 32696 -
REINSTATEMENT 2021-10-05 - -
CHANGE OF MAILING ADDRESS 2021-10-05 111 NE 4TH Street, WILLISTON, FL 32696 -
REGISTERED AGENT NAME CHANGED 2021-10-05 GIDDENS, CONNIE W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-25
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State