Entity Name: | GWOODWORK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GWOODWORK, 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: | 31 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2017 (8 years ago) |
Document Number: | L12000072578 |
FEI/EIN Number |
90-0934488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 513 Griswold Rd., Jay, FL, 32565, US |
Mail Address: | P.O.Box 333, Jay, FL, 32565, US |
ZIP code: | 32565 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEOGHAGAN BRADLEY | Manager | 513 Griswold Rd., Jay, FL, 32565 |
Geoghagan Brandi M | Vice President | 513 Griswold Rd., Jay, FL, 32565 |
GEOGHAGAN BRADLEY | Agent | 513 Griswold Rd, Jay, FL, 32565 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000074834 | DIVINE CROSSES | EXPIRED | 2015-07-19 | 2020-12-31 | - | 8732 DORIS AVE., PENSACOLA, FL, 32534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-04 | 513 Griswold Rd., Jay, FL 32565 | - |
CHANGE OF MAILING ADDRESS | 2017-02-04 | 513 Griswold Rd., Jay, FL 32565 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-04 | GEOGHAGAN, BRADLEY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-04 | 513 Griswold Rd, Jay, FL 32565 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-02-04 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State