Entity Name: | GULF BUILDING COMPANY OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Jan 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2021 (3 years ago) |
Document Number: | L18000021035 |
FEI/EIN Number | 922157265 |
Address: | 282 Cortez St, Port St Joe, FL, 32456, US |
Mail Address: | PO Box 948, Port St Joe, FL, 32457, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Danny | Agent | 1600 Reynolds Rd, Quincy, FL, 32351 |
Name | Role | Address |
---|---|---|
SMITH EMILY F | Manager | 282 Cortez St, Port St Joe, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-19 | Miller, Danny | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-19 | 1600 Reynolds Rd, Quincy, FL 32351 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-30 | 282 Cortez St, Port St Joe, FL 32456 | No data |
REINSTATEMENT | 2021-09-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-09-30 | 282 Cortez St, Port St Joe, FL 32456 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC AMENDMENT | 2019-07-15 | No data | No data |
LC DISSOCIATION MEM | 2019-07-15 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-19 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-06-04 |
CORLCDSMEM | 2019-07-15 |
LC Amendment | 2019-07-15 |
ANNUAL REPORT | 2019-03-08 |
Florida Limited Liability | 2018-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State