Search icon

ROBERT R. GLEASON, LLC

Company Details

Entity Name: ROBERT R. GLEASON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Aug 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000112375
FEI/EIN Number 460891523
Address: 1330 NW 6 STREET, SUITE D, GAINESVILLE, FL, 32601, US
Mail Address: PO BOX 5905, GAINESVILLE, FL, 32627, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
GLEASON ROBERT R Agent 1330 NW 6 STREET, GAINESVILLE, FL, 32601

Manager

Name Role Address
GLEASON Robert RMgr Manager 1330 NW 6 STREET STE D, GAINESVILLE, FL, 32601

Managing Member

Name Role Address
GLEASON MARGARET Managing Member 1330 NW 6 STREET STE D, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013550 ST. AUGUSTINE PROCESS SERVICE EXPIRED 2017-02-06 2022-12-31 No data P.O.BOX 5905, GAINESVILLE, FL, 32627
G15000111958 THIRD CIRCUIT PROCESS SERVICE EXPIRED 2015-11-03 2020-12-31 No data P.O. BOX 5905, GAINESVILLE, FL, 32627

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC NAME CHANGE 2016-08-26 ROBERT R. GLEASON, LLC No data
LC AMENDMENT 2016-06-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-06-20 GLEASON, ROBERT R No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-20 1330 NW 6 STREET, SUITE D, GAINESVILLE, FL 32601 No data

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
LC Name Change 2016-08-26
LC Amendment 2016-06-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-28
Florida Limited Liability 2012-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State