Entity Name: | G.A. & SONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G.A. & SONS, 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: | 21 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2021 (4 years ago) |
Document Number: | L12000082386 |
FEI/EIN Number |
39-2079477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8615 COMMODITY CIRCLE, ORLANDO, FL, 32819, US |
Address: | 4725 SLEEPY HOLLOW DR, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREIRA IVANKIW GIULLIANO | Authorized Member | R. DEP. JOAQUIM JOSE PEDROSA 618/1201 CABR, CURITIBA, 80035120 |
EXPAT CONSULTING CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-10 | 4725 SLEEPY HOLLOW DR, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2024-06-10 | 4725 SLEEPY HOLLOW DR, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-10 | EXPAT CONSULTING CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-10 | 8615 COMMODITY CIRCLE, STE 11, ORLANDO, FL 32819 | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2012-08-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-10 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-09-09 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State