Entity Name: | RICK GIFFORD BUILDING CONTRACTOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Apr 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2021 (4 years ago) |
Document Number: | L17000090869 |
FEI/EIN Number | 82-1302226 |
Address: | 5645 Alexander Springs Place, Lakeland, FL, 33811, US |
Mail Address: | 5645 Alexander Springs Place, Lakeland, FL, 33811, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIFFORD YOLA C | Agent | 5645 Alexander Springs Pl, White, FL, 33811 |
Name | Role | Address |
---|---|---|
Gifford Rick Gifford | President | 5645 Alexander Springs Place, Lakeland, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-26 | 5645 Alexander Springs Place, Lakeland, FL 33811 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-26 | 5645 Alexander Springs Place, Lakeland, FL 33811 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-26 | 5645 Alexander Springs Pl, White, FL 33811 | No data |
REINSTATEMENT | 2021-04-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-20 | GIFFORD, YOLA C | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-26 |
AMENDED ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2021-04-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
Florida Limited Liability | 2017-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State