Entity Name: | G.I.T. HOME SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G.I.T. HOME SOLUTIONS, 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: | 10 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2021 (3 years ago) |
Document Number: | L14000022389 |
FEI/EIN Number |
46-5028231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2804 Del Prado Blvd South, Cape Coral, FL, 33904, US |
Mail Address: | 1215 Ermine St E, LEHIGH ACRES, FL, 33974, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUJILLO GABRIEL I | Manager | 1215 Ermine St E, LEHIGH ACRES, FL, 33974 |
Ulloa Eveling DAM | Auth | 1215 Ermine St E, LEHIGH ACRES, FL, 33974 |
TRUJILLO GABRIEL ISr. | Agent | 1215 Ermine St E, LEHIGH ACRES, FL, 33974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 1215 Ermine St E, LEHIGH ACRES, FL 33974 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | 2804 Del Prado Blvd South, Suite #102, Cape Coral, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 2804 Del Prado Blvd South, Suite #102, Cape Coral, FL 33904 | - |
LC AMENDMENT | 2018-05-07 | - | - |
REINSTATEMENT | 2017-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-04 | TRUJILLO, GABRIEL I, Sr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-12 |
REINSTATEMENT | 2021-12-14 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-05-25 |
LC Amendment | 2018-05-07 |
ANNUAL REPORT | 2018-01-19 |
REINSTATEMENT | 2017-10-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State