Search icon

GAVIN'S U-PULL-IT, LLC - Florida Company Profile

Company Details

Entity Name: GAVIN'S U-PULL-IT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAVIN'S U-PULL-IT, 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: 20 May 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2014 (10 years ago)
Document Number: L13000074273
FEI/EIN Number 20-4235959

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

Address: 2301 N.W. 42ND STREET, OCALA, FL, 34475
Mail Address: 2301 N.W. 42ND STREET, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNELL MARCIA E Manager P.O. BOX 2154, OCALA, FL, 34478
SNELL MARCIA E President 2301 N.W. 42ND STREET, OCALA, FL, 34475
SNELL TIMOTHY M Vice President 2301 N.W. 42ND STREET, OCALA, FL, 34475
SNELL AMY Secretary 2301 N.W. 42ND STREET, OCALA, FL, 34475
SNELL AMY Treasurer 2301 N.W. 42ND STREET, OCALA, FL, 34475
SNELL AMY L Agent 2301 N.W. 42ND STREET, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-15 SNELL, AMY L -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 2301 N.W. 42ND STREET, OCALA, FL 34475 -
LC AMENDMENT 2014-10-16 - -
CONVERSION 2013-05-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000015190. CONVERSION NUMBER 500000131845

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State