Search icon

GILLILAND VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: GILLILAND VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GILLILAND VENTURES, 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: 13 Dec 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: L17000254460
FEI/EIN Number 85-3427142

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

Address: 320 W. Sabal Palm Place, LONGWOOD, FL, 32779, US
Mail Address: 104 PRIMROSE DRIVE, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLILAND RICHARD President 104 PRIMROSE DRIVE, LONGWOOD, FL, 32779
GILLILAND LINDA Authorized Member 104 PRIMROSE DRIVE, LONGWOOD, FL, 32779
DeRobertis Erica Member 320 W. Sabal Palm Place, LONGWOOD, FL, 32779
GILLILAND RICHARD Agent 104 PRIMROSE DRIVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-01-15 GILLILAND VENTURES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 320 W. Sabal Palm Place, Suite 100, LONGWOOD, FL 32779 -
REINSTATEMENT 2018-11-13 - -
REGISTERED AGENT NAME CHANGED 2018-11-13 GILLILAND, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-11
LC Name Change 2021-01-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State