Search icon

GORILLA GROUP LLC - Florida Company Profile

Company Details

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

GORILLA GROUP 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: 29 Apr 2015 (10 years ago)
Document Number: L15000075457
FEI/EIN Number 38-3977110

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

Mail Address: PO Box 351676, JACKSONVILLE, FL, 32235, US
Address: 11718 Waterlight Court, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COELHO Teresa D President 11718 Waterlight Court, JACKSONVILLE, FL, 32256
COELHO JEFFREY A Vice President 11718 Waterlight Court, JACKSONVILLE, FL, 32256
Coelho Teresa D Agent 11718 Waterlight Court, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 11718 Waterlight Court, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 11718 Waterlight Court, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 12758 Muirfield Blvd South, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2021-01-30 Coelho, Teresa Dianne -
CHANGE OF MAILING ADDRESS 2016-01-08 12758 Muirfield Blvd South, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State