Search icon

TASKWORKS LLC - Florida Company Profile

Company Details

Entity Name: TASKWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TASKWORKS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2015 (10 years ago)
Date of dissolution: 17 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: L15000043862
FEI/EIN Number 47-3394837

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

Address: 625 STARBOARD AVE, EDGEWATER, FL, 32141, US
Mail Address: 625 STARBOARD AVE, EDGEWATER, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIS JOHN A Managing Member 625 STARBOARD AVE, EDGEWATER, FL, 32141
GILLIS JOHN A Agent 625 STARBOARD AVE, EDGEWATER, FL, 32141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030682 TASKWORKS LLC EXPIRED 2019-03-06 2024-12-31 - 2599 STARDUST AVE, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 625 STARBOARD AVE, EDGEWATER, FL 32141 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-18 625 STARBOARD AVE, EDGEWATER, FL 32141 -
CHANGE OF MAILING ADDRESS 2023-09-18 625 STARBOARD AVE, EDGEWATER, FL 32141 -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 GILLIS, JOHN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State