Search icon

G.I.T. HOME SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Documents

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