Entity Name: | GIBSONS FURNITURE STORE OF LAKE CITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GIBSONS FURNITURE STORE OF LAKE CITY, 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: | 06 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2019 (5 years ago) |
Document Number: | L12000140902 |
FEI/EIN Number |
46-1516050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 161 S.W. FAITH ROAD, LAKE CITY, FL, 32055, US |
Mail Address: | 513 TEBEAU ST, WAYCROSS, GA, 31501, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON H. CLAY | Managing Member | 1006 ATLANTIC BLVD, WAYCROSS, GA, 31501 |
URS AGENTS, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000109453 | ASHLEY FURNITURE HOME STORE OF LAKE CITY | ACTIVE | 2015-10-27 | 2025-12-31 | - | 513 TEBEAU STREET, WAYCROSS, GA, 31501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2016-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-09-28 | 161 S.W. FAITH ROAD, LAKE CITY, FL 32055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-15 | 3458 Lakeshore Drive, Tallahassee, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-09 | URS AGENTS, LLC | - |
LC NAME CHANGE | 2014-09-15 | GIBSONS FURNITURE STORE OF LAKE CITY, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000121630 | TERMINATED | 1000000982432 | COLUMBIA | 2024-02-23 | 2044-02-28 | $ 18,460.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-21 |
REINSTATEMENT | 2019-11-07 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-25 |
LC Amendment | 2016-09-28 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State