Search icon

GAYNOR & PAYNTER CONSTRUCTION, LLC

Company Details

Entity Name: GAYNOR & PAYNTER CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: L14000121358
FEI/EIN Number 47-1515818
Address: 889 E Anderson Rd, Suite 100, Groveland, FL, 34736, US
Mail Address: 889 E Anderson Rd, Suite 100, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
GAYNOR PAUL Agent 889 E Anderson Rd, Groveland, FL, 34736

President

Name Role Address
GAYNOR PAUL D President 6401 Metz Rd, Groveland, FL, 34736

Vice President

Name Role Address
PAYNTER II JOSEPH J Vice President 1728 SOUTHER OAK LOOP, MINNEOLA, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057172 GP CONSTRUCTION ACTIVE 2018-05-09 2028-12-31 No data 889 E ANDERSON ROAD STE 100, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 889 E Anderson Rd, Suite 100, Groveland, FL 34736 No data
CHANGE OF MAILING ADDRESS 2022-04-11 889 E Anderson Rd, Suite 100, Groveland, FL 34736 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 889 E Anderson Rd, Suite 100, Groveland, FL 34736 No data
LC AMENDMENT AND NAME CHANGE 2018-04-25 GAYNOR & PAYNTER CONSTRUCTION, LLC No data
REGISTERED AGENT NAME CHANGED 2018-04-25 GAYNOR, PAUL No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
LC Amendment and Name Change 2018-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State