Search icon

SS GIPSON ENTERPRISES, LLC

Company Details

Entity Name: SS GIPSON ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (5 years ago)
Document Number: L14000025398
FEI/EIN Number 46-4830186
Address: 900 ANASTASIA BLVD, UNIT E-2, SAINT AUGUSTINE, FL, 32080, US
Mail Address: 900 ANASTASIA BLVD, UNIT E-2, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GIPSON SAMANTHA Agent 900 ANASTASIA BLVD, SAINT AUGUSTINE, FL, 32080

Authorized Member

Name Role Address
GIPSON SAMANTHA Authorized Member 900 ANASTASIA BLVD, SAINT AUGUSTINE, FL, 32080

Manager

Name Role Address
GIPSON SAMANTHA Manager 900 ANASTASIA BLVD, SAINT AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016487 CELEBRATIONS ACTIVE 2020-02-05 2025-12-31 No data 900 ANASTASIA BLVD, UNIT E-2, SAINT AUGUSTINE, FL, 32080
G14000017613 CELEBRATIONS EXPIRED 2014-02-19 2019-12-31 No data 162 SAN MARCO AVE., ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 900 ANASTASIA BLVD, UNIT E-2, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 900 ANASTASIA BLVD, UNIT E-2, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2017-03-15 900 ANASTASIA BLVD, UNIT E-2, SAINT AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2016-10-18 GIPSON, SAMANTHA No data
REINSTATEMENT 2016-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2014-03-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State