Search icon

GAVIN G HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GAVIN G HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAVIN G HOLDINGS 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: 23 May 2014 (11 years ago)
Document Number: L14000083720
FEI/EIN Number 47-1069440

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4055 1st Ave SW, NAPLES, FL, 34119, US
Mail Address: c/o JCK Accounting, 5664 Strand Ct, Naples, FL, 34110, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gariepy Lee Agent c/o JCK Accounting, Naples, FL, 34110
PITCREW GG HOLDINGS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060653 REVITA OIL ACTIVE 2018-05-20 2028-12-31 - 3400 RADIO RD, SUITE #111, NAPLES, FL, 34104
G15000084616 AIRPORT LUXURY CARS EXPIRED 2015-08-17 2020-12-31 - % GOEDE, ADAMCZYK, DEBOEST & CROSS PLLC, 8950 FONTANA DEL SOL WAY, FIRST FLOOR, NAPLES, FL, 34109
G14000059463 CONSIGNMENT KING EXPIRED 2014-06-13 2019-12-31 - 121 LAMBTON LN, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 4055 1st Ave SW, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2019-05-01 4055 1st Ave SW, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Gariepy, Lee -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 c/o JCK Accounting, 5664 Strand Ct, #B, Naples, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State