Entity Name: | GILLIAM CONSTRUCTION LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Jul 2013 (12 years ago) |
Document Number: | L13000100251 |
FEI/EIN Number | 46-4098717 |
Address: | 2315 17th St E, PALMETTO, FL, 34221, US |
Mail Address: | 2315 17th St E, PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GILLIAM CONSTRUCTION LLC 401(K) PLAN | 2023 | 464098717 | 2024-10-15 | GILLIAM CONSTRUCTION LLC | 7 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-15 |
Name of individual signing | LATORA MULLINEX |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-07-01 |
Business code | 111100 |
Sponsor’s telephone number | 9417231000 |
Plan sponsor’s address | 2315 17TH ST E, PALMETTO, FL, 342216440 |
Signature of
Role | Plan administrator |
Date | 2023-09-14 |
Name of individual signing | LATORA MULLINEX |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GILLIAM MULLINEX LATORA | Agent | 1712 28TH STREET COURT EAST, PALMETTO, FL, 34221 |
Name | Role | Address |
---|---|---|
MULLINEX CHRISTOPHER ESR | Managing Member | 1712 28TH STREET COURT EAST, PALMETTO, FL, 34221 |
Name | Role | Address |
---|---|---|
Gilliam Mullinex LaTora | Manager | 1712 28TH STREET COURT EAST, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 2315 17th St E, PALMETTO, FL 34221 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 2315 17th St E, PALMETTO, FL 34221 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | GILLIAM MULLINEX, LATORA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State