Search icon

GILBERT FLORIDA PROPERTY, LLC - Florida Company Profile

Company Details

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

GILBERT FLORIDA PROPERTY, 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: 05 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L15000188173
FEI/EIN Number 47-5550120

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

Address: 119 Bradford Terrace, Hendersonville, NC, 28792, US
Mail Address: 119 Bradford Terrace, Hendersonville, NC, 28792, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER GILBERT Manager 119 Bradford Terrace, Hendersonville, NC, 28792
Woodring Shawn Account Agent 140 S Church Street, Hendersonville, FL, 28792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 119 Bradford Terrace, Hendersonville, NC 28792 -
CHANGE OF MAILING ADDRESS 2022-04-21 119 Bradford Terrace, Hendersonville, NC 28792 -
REGISTERED AGENT NAME CHANGED 2022-04-21 Woodring, Shawn, Accountant -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 140 S Church Street, Suite D, Hendersonville, FL 28792 -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-10-20
LC Amendment 2015-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State