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. |
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 |
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 |
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 |
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