Search icon

GLEESON CONSTRUCTORS & ENGINEERS, L.L.C. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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