Search icon

PAMELA GIBSON, LLC - Florida Company Profile

Company Details

Entity Name: PAMELA GIBSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAMELA GIBSON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Mar 2018 (7 years ago)
Date of dissolution: 12 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2023 (2 years ago)
Document Number: L18000056774
FEI/EIN Number 82-4692465

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

Address: 16268 Mirror Lake Drive, North Fort Myers, FL, 33917, US
Mail Address: 16268 Mirror Lake Drive, North Fort Myers, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gibson Pamela Manager 16268 Mirror Lake Drive, North Fort Myers, FL, 33917
RAULERSON CHRISTOPHER E Manager 16268 MIRROR LAKE DRIVE, NORTH FORT MYERS, FL, 33917
GIBSON PAMELA Agent 16268 Mirror Lake Drive, North Fort Myers, FL, 33917

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-12 - -
LC AMENDMENT 2022-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-09 16268 Mirror Lake Drive, North Fort Myers, FL 33917 -
REINSTATEMENT 2022-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-09 16268 Mirror Lake Drive, North Fort Myers, FL 33917 -
CHANGE OF MAILING ADDRESS 2022-10-09 16268 Mirror Lake Drive, North Fort Myers, FL 33917 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-15 GIBSON, PAMELA -
REINSTATEMENT 2021-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-12
LC Amendment 2022-10-18
REINSTATEMENT 2022-10-09
REINSTATEMENT 2021-01-15
ANNUAL REPORT 2019-04-08
Florida Limited Liability 2018-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State