Entity Name: | GLEESON CONSTRUCTORS & ENGINEERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 30 Sep 2003 (22 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 30 Aug 2019 (6 years ago) |
Document Number: | M03000003323 |
FEI/EIN Number |
760729090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 625, SIOUX CITY, IA, 51102-0625, US |
Address: | 2015 7TH STREET, SIOUX CITY, IA, 51101, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
GCI Holding, L.L.C. | Manager | 2015 7TH STREET PO BOX 625, SIOUX CITY, IA, 511020625 |
REYNOLDS BRANDON | Vice President | 2015 7TH ST, SIOUX CITY, IA, 51101 |
RENS RONALD L | President | 2015 7TH ST, SIOUX CITY, IA, 51101 |
MILLER JODI A | Secretary | 2015 7TH ST, SIOUX CITY, IA, 51101 |
MILLER JODI A | Treasurer | 2015 7TH ST, SIOUX CITY, IA, 51101 |
BLACK JAMES A | Executive Vice President | 2015 7TH ST, SIOUX CITY, IA, 51101 |
Tabbert Eric | Vice President | PO BOX 625, SIOUX CITY, IA, 511020625 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2019-08-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 2015 7TH STREET, SIOUX CITY, IA 51101 | - |
LC NAME CHANGE | 2009-07-27 | GLEESON CONSTRUCTORS & ENGINEERS, L.L.C. | - |
CHANGE OF MAILING ADDRESS | 2006-01-03 | 2015 7TH STREET, SIOUX CITY, IA 51101 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-01 |
CORLCRACHG | 2019-08-30 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State