Search icon

R.B GANT DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: R.B GANT DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.B GANT DEVELOPMENT 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000005027
FEI/EIN Number 35-2468442

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14339 STARBRIGHT DRIVE, DADE CITY, FL, 33525, US
Mail Address: 14339 STARBRIGHT DRIVE, DADE CITY, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANT RANDY Authorized Member 14339 STARBRIGHT DRIVE, DADE CITY, FL, 33525
GANT BARBARA Authorized Member 14339 STARBRIGHT DRIVE, DADE CITY, FL, 33525
Gant Randy ASr. Agent 5237 SUMMERLIN COMMONS SUITE 400, FT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-13 14339 STARBRIGHT DRIVE, DADE CITY, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 14339 STARBRIGHT DRIVE, DADE CITY, FL 33525 -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-08-10 - -
REGISTERED AGENT NAME CHANGED 2017-08-10 Gant, Randy Allen, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-09-20
ANNUAL REPORT 2020-05-13
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-08-10
CORLCRACHG 2015-12-17
ANNUAL REPORT 2015-01-08
REINSTATEMENT 2014-10-07
LC Amendment 2013-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State