Entity Name: | CIRCLE G PROPERTIES |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CIRCLE G PROPERTIES 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: | 12 Nov 2013 (12 years ago) |
Document Number: | L13000158836 |
FEI/EIN Number |
46-4100010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4339 Legendary dr, DESTIN, FL, 32541, US |
Mail Address: | 4339 Legendary dr, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METCALF GULIA K | President | 4513 sawgrass way, DESTIN, FL, 32541 |
METCALF GULIA K | Agent | 4513 sawgrass way, DESTIN, FL, 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000056480 | PINK N BLUE AVENUE | ACTIVE | 2024-04-29 | 2029-12-31 | - | 4339 LEGENDARY DR, DESTIN, FL, 32541 |
G14000002765 | PINK N BLUE AVENUE | EXPIRED | 2014-01-08 | 2019-12-31 | - | PO BOX 7012, DESTIN, FL, 32540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-29 | 4339 Legendary dr, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 4513 sawgrass way, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 4339 Legendary dr, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | METCALF, GULIA K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State