Search icon

GILBERT VENTURES LLC - Florida Company Profile

Company Details

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

GILBERT VENTURES 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: 03 Aug 2015 (10 years ago)
Date of dissolution: 11 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: L15000131872
FEI/EIN Number 47-4733606

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

Address: 7934 Holiday Rd S, JACKSONVILLE, FL, 32216, US
Mail Address: 7934 Holiday Rd S, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT MEGAN E Authorized Member 7934 Holiday Rd S, JACKSONVILLE, FL, 32216
GILBERT RYAN P Authorized Member 7934 Holiday Rd S, JACKSONVILLE, FL, 32216
GILBERT MEGAN E Agent 7934 Holiday Rd S, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081912 COTTON WOOD CONCEPTS ACTIVE 2015-08-07 2025-12-31 - 7934 HOLIDAY RD S, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 7934 Holiday Rd S, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2020-01-15 7934 Holiday Rd S, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 7934 Holiday Rd S, JACKSONVILLE, FL 32216 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-08-03

Date of last update: 01 May 2025

Sources: Florida Department of State