Search icon

GWOODWORK, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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