Entity Name: | GILBCO ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Aug 2015 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Jul 2016 (9 years ago) |
Document Number: | L15000142816 |
FEI/EIN Number | 47-4919860 |
Address: | 22743 Killington Blvd, land o' lakes, FL, 34639, US |
Mail Address: | 22743 KILLINGTON BLVD, LAND O' LAKES, FL, 34639, US |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILBERT GREGORY A | Agent | 389 Old Windsor Way, SPRING HILL, FL, 34609 |
Name | Role | Address |
---|---|---|
COHEN STUART L | President | 22743 KILLINGTON BLVD, LAND O' LAKES, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-29 | 22743 Killington Blvd, land o' lakes, FL 34639 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-26 | 22743 Killington Blvd, land o' lakes, FL 34639 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-31 | 389 Old Windsor Way, SPRING HILL, FL 34609 | No data |
LC STMNT OF RA/RO CHG | 2016-07-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-05 | GILBERT, GREGORY A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-16 |
CORLCRACHG | 2016-07-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State