Search icon

G & S NURSERY, L.L.C.

Company Details

Entity Name: G & S NURSERY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Mar 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: L99000001277
FEI/EIN Number 593566217
Address: 1550 SW BEDENBAUGH LN, LAKE CITY, FL, 32025, US
Mail Address: P.O. Box 215, LAKE CITY, FL, 32056, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
Curry Gabriel M Agent 1550 SW Bedenbaugh Lane, Lake City, FL, 32025

Managing Member

Name Role Address
Curry Gabriel M Managing Member 1550 SW Bedenbaugh Lane, Lake City, FL, 32025

Vice President

Name Role Address
MOOR DAVID Vice President 1550 SW BEDENBAUGH LN, LAKE CITY, FL, 32025

Chairman

Name Role Address
MOOR DAVID Chairman 1550 SW BEDENBAUGH LN, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022638 GREEN DYNAMIX ACTIVE 2021-02-16 2026-12-31 No data 1550 SW BEDENBAUGH LANE, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-07-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 1550 SW Bedenbaugh Lane, Lake City, FL 32025 No data
REGISTERED AGENT NAME CHANGED 2019-02-12 Curry, Gabriel M No data
CHANGE OF MAILING ADDRESS 2017-10-05 1550 SW BEDENBAUGH LN, LAKE CITY, FL 32025 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-03 1550 SW BEDENBAUGH LN, LAKE CITY, FL 32025 No data
REINSTATEMENT 2002-03-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2020-01-14
LC Amendment 2019-07-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State