Search icon

GHEESLING FAMILY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GHEESLING FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GHEESLING FAMILY, 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: 22 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2019 (6 years ago)
Document Number: L13000103961
FEI/EIN Number 02-0688351

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

Address: 219 EAGLE DR, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 219 EAGLE DR, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burke Blue Agent 16215 Panama City Beach Parkway, Panama City Beach, FL, 32413
GHEESLING JOHN LIII Manager 219 EAGLE DR, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-11-05 490 Grace Avenue, PANAMA CITY, FL 32401 -
REINSTATEMENT 2019-11-05 - -
CHANGE OF MAILING ADDRESS 2019-11-05 219 EAGLE DR, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT NAME CHANGED 2019-11-05 Pope, H Cranston, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 219 EAGLE DR, PANAMA CITY BEACH, FL 32407 -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CONVERSION 2013-07-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A03000000224. CONVERSION NUMBER 700000133157

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-25
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-10-16
AMENDED ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2016-03-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State