Search icon

GAVINS ACE HARDWARE NICHOLAS, LLC

Company Details

Entity Name: GAVINS ACE HARDWARE NICHOLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (9 years ago)
Document Number: L14000019941
FEI/EIN Number 46-5161645
Address: 290 NICHOLAS PKWY NW, CAPE CORAL, FL, 33991
Mail Address: 16025 San Carlos Blvd, Fort Myers, FL, 33908, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GAVIN JOHN D Agent 2125 NW 14th Ave, Cape Coral, FL, 33993

Manager

Name Role Address
GAVIN RONALD W Manager 15970 Country Ct., Fort Myers, FL, 33912
GAVIN JOHN D Manager 2125 NW 14th Ave, CAPE CORAL, FL, 33993

Director

Name Role Address
BILLBURG KENNETH Director 3915 SW 14TH AVE, CAPE CORAL, FL, 33914
Lewis Michael Director 4544 SW 14th Place, Cape Coral, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020143 GAVINS ACE HARDWARE ACTIVE 2015-02-24 2025-12-31 No data 16025 SAN CARLOS BOULEVARD, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 2125 NW 14th Ave, Cape Coral, FL 33993 No data
CHANGE OF MAILING ADDRESS 2016-03-28 290 NICHOLAS PKWY NW, CAPE CORAL, FL 33991 No data
REGISTERED AGENT NAME CHANGED 2016-03-28 GAVIN, JOHN D No data
REINSTATEMENT 2015-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State