Search icon

GILLIS CONSTRUCTION ELECTRIC LLC - Florida Company Profile

Company Details

Entity Name: GILLIS CONSTRUCTION ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GILLIS CONSTRUCTION ELECTRIC 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: 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: 10 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: L13000005252
FEI/EIN Number 46-1738875

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

Address: 22270 AUGUSTA AVE, PORT CHARLOTTE, FL, 33952
Mail Address: 22270 AUGUSTA AVE, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIS DIANA Managing Member 22270 AUGUSTA AVE, PORT CHARLOTTE, FL, 33952
GILLIS MIKE Managing Member 22270 AUGUSTA AVE, PORT CHARLOTTE, FL, 33952
BERNACIAK DENNIS Manager 22270 AUGUSTA AVE, PORT CHARLOTTE, FL, 33952
GILLIS DIANA Agent 22270 AUGUSTA AVE, PORT CHARLOTTE, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003584 GILLIS CONSTRUCTION ELECTRIC LLC ACTIVE 2013-01-10 2028-12-31 - 22270 AUGUSTA AVENUE, PORT C, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-17 - -
REGISTERED AGENT NAME CHANGED 2020-03-17 GILLIS, DIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-03-17
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State