Search icon

JOHN C. GEE, LLC - Florida Company Profile

Company Details

Entity Name: JOHN C. GEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN C. GEE, 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: 17 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000066564
FEI/EIN Number 20-2940904

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

Mail Address: 4713 Cattail Lagoon Way, Ponte Vedra Beach, FL, 32082-3007, US
Address: 2807 West Gulf Drive, Sanibel, FL, 33957-5701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONALD L. GRAHAM & COMPANY, P. A. Agent 4713 Cattail Lagoon Way, Ponte Vedra Beach, FL, 320823007
GEE JOHN C Manager 2807 West Gulf Drive, Sanibel, FL, 339575701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 4713 Cattail Lagoon Way, Ponte Vedra Beach, FL 32082-3007 -
CHANGE OF MAILING ADDRESS 2017-04-30 2807 West Gulf Drive, Sanibel, FL 33957-5701 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 2807 West Gulf Drive, Sanibel, FL 33957-5701 -
REGISTERED AGENT NAME CHANGED 2016-02-01 RONALD L. GRAHAM & COMPANY, P. A. -
REINSTATEMENT 2016-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2018-12-06
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-02-01
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-22
Florida Limited Liability 2012-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State