241 GILCHRIST LLC - Florida Company Profile
Headquarter
Entity Name: | 241 GILCHRIST LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Aug 2020 (5 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Sep 2020 (5 years ago) |
Document Number: | L20000269314 |
FEI/EIN Number | 85-3238156 |
Address: | 241 GILCHRIST AVE, BOCA GRANDE, FL, 33921, US |
Mail Address: | 106-2 Salem Rd, Lyme, CT, 06371, US |
ZIP code: | 33921 |
City: | Boca Grande |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harlow Megan | Authorized Member | 106-2 Salem Rd, Lyme, CT, 06371 |
Harlow Megan | Authorized Representative | 106-2 Salem Rd, Lyme, CT, 06371 |
LORD PAULINE | Authorized Representative | PO BOX 250, EAST LYME, CT, 06333 |
HARLOW DAVID | Authorized Representative | PO BOX 250, EAST LYME, CT, 06333 |
SHEA KATIE | Agent | 5970 Golden Oaks Lane, Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-07 | 241 GILCHRIST AVE, BOCA GRANDE, FL 33921 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 4130 Aspen Chase Dr, Naples, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-02 | 241 GILCHRIST AVE, BOCA GRANDE, FL 33921 | - |
LC NAME CHANGE | 2020-09-14 | 241 GILCHRIST LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-22 |
LC Name Change | 2020-09-14 |
Florida Limited Liability | 2020-08-28 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State