Search icon

GATELY HOME LLC - Florida Company Profile

Company Details

Entity Name: GATELY HOME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATELY HOME 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: 10 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: L17000104697
FEI/EIN Number 82-1513269

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

Address: 8160 JAMAICA ROAD SOUTH, JACKSONVILLE, FL, FL, 32216, US
Mail Address: 8160 JAMAICA ROAD SOUTH, JACKSONVILLE, FL, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIELNIKOWSKI ROBERT F Manager 8160 JAMAICA RD SOUTH, JACKSONVILLE, FL, 32216
MIELNIKOWSKI SANDRA J Authorized Member 8160 JAMAICA RD SOUTH, JACKSONVILLE, FL, 32216
DODGE DANA L Authorized Member 4152 CHASE AVE, LOS ANGELES, CA, 90066
Mielnikowski Jason R Authorized Member 4927 Gaskin Walk NE, Marietta, GA, 30068
M&R COMPANY LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 8160 JAMAICA ROAD SOUTH, JACKSONVILLE, FL, FL 32216 -
CHANGE OF MAILING ADDRESS 2024-04-01 8160 JAMAICA ROAD SOUTH, JACKSONVILLE, FL, FL 32216 -
REINSTATEMENT 2023-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 Mr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-03-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-10
Florida Limited Liability 2017-05-10

Date of last update: 03 May 2025

Sources: Florida Department of State