Search icon

GILES MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GILES MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GILES MANAGEMENT, 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: 04 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2015 (10 years ago)
Document Number: L15000021515
FEI/EIN Number 47-3026627

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

Address: 184 SAN JUAN DRIVE, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 184 SAN JUAN DRIVE, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILES AARON C Manager 184 SAN JUAN DRIVE, PONTE VEDRA BEACH, FL, 32082
GILES JAY J Manager 184 SAN JUAN DRIVE, PONTE VEDRA BEACH, FL, 32082
GILES EVAN J Manager 184 SAN JUAN DRIVE, PONTE VEDRA BEACH, FL, 32082
GILES JOHN E Manager 184 SAN JUAN DRIVE, PONTE VEDRA BEACH, FL, 32082
GILES JOHN E Agent 184 SAN JUAN DRIVE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2105-08-05 184 SAN JUAN DRIVE, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2105-08-05 184 SAN JUAN DRIVE, PONTE VEDRA BEACH, FL 32082 -
LC AMENDMENT 2015-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-05 184 SAN JUAN DRIVE, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-26
AMENDED ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State