Search icon

GLADESMAN OUTFITTERS, LLC - Florida Company Profile

Company Details

Entity Name: GLADESMAN OUTFITTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLADESMAN OUTFITTERS, 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: 17 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: L15000106031
FEI/EIN Number 47-4296994

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

Address: 10713 Sw. Estella Ln., Port Saint Lucie, FL, 34987, US
Mail Address: 10713 Sw. Estella Ln., Port Saint Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ROBERT T Manager 6863 nw 26 way, Ft. Lauderdale, FL, 33309
DAVIS ROBERT T Agent 10713 Sw. Estella Ln., Port Saint Lucie, FL, 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-21 10713 Sw. Estella Ln., Port Saint Lucie, FL 34987 -
REINSTATEMENT 2023-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-21 10713 Sw. Estella Ln., Port Saint Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2023-12-21 10713 Sw. Estella Ln., Port Saint Lucie, FL 34987 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 DAVIS, ROBERT T -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-12-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State