Search icon

G. THOMAS HARPER, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
HARPER GERALD T Manager 4156 Venetia Boulevard, JACKSONVILLE, FL, 32210
HARPER GERALD T Agent 4156 Venetia Boulevard, JACKSONVILLE, FL, 32210

Events

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 -

Documents

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