Entity Name: | G. THOMAS HARPER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G. THOMAS HARPER, L.L.C. 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: | 13 Nov 2012 (12 years ago) |
Document Number: | L12000142619 |
FEI/EIN Number |
46-1438902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4156 Venetia Boulevard, JACKSONVILLE, FL, 32210, US |
Mail Address: | Post Office Box 2757, JACKSONVILLE, FL, 32203-2757, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARPER GERALD T | Manager | 4156 Venetia Boulevard, JACKSONVILLE, FL, 32210 |
HARPER GERALD T | Agent | 4156 Venetia Boulevard, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-19 | 2079 Honeysuckle Lane, Winchester, VA 22601 | - |
CHANGE OF MAILING ADDRESS | 2025-02-19 | 2079 Honeysuckle Lane, Winchester, VA 22601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-19 | % Milne and Buckingham Attorneys, 1912 Hamilton Street, Suite 203, JACKSONVILLE, FL 32210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 4156 Venetia Boulevard, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 4156 Venetia Boulevard, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 4156 Venetia Boulevard, JACKSONVILLE, FL 32210 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State