Entity Name: | G & J HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G & J HOMES 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. |
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: | 08 Jun 2016 (9 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 06 Jun 2017 (8 years ago) |
Document Number: | L16000110131 |
FEI/EIN Number |
81-2295523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 229 Lookout Point Dr, Osprey, FL, 34229, US |
Mail Address: | 229 Lookout Point Dr, Osprey, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERKINS CHARLES LJR. | Authorized Member | 2104 DELTA WAY SUITE 7, TALLAHASSEE, FL, 32303 |
graham Aaron M | Agent | 2104 Delta Way, Tallahassee, FL, 32303 |
GRAHAM AARON M | Manager | 229 Lookout Point Dr, Osprey, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-06 | 1192 Mallard Marsh Dr, Osprey, FL 34229 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 1192 Mallard Marsh Dr, Osprey, FL 34229 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 229 Lookout Point Dr, Osprey, FL 34229 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 229 Lookout Point Dr, Osprey, FL 34229 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 2104 Delta Way, Suite 7, Tallahassee, FL 32303 | - |
LC STMNT OF AUTHORITY | 2017-06-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | graham, Aaron M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-02 |
AMENDED ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-02 |
CORLCAUTH | 2017-06-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State