Search icon

GAF LC - Florida Company Profile

Company Details

Entity Name: GAF LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAF LC 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: 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: 13 Mar 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Feb 2009 (16 years ago)
Document Number: L01000003966
FEI/EIN Number 593722227

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

Address: 2835 S. US 1, FORT PIERCE, FL, 34982
Mail Address: 2835 S. US 1, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUMAN WENDY Auth 2835 S. US 1, FT. PIERCE, FL, 34982
SHUMAN EDWARD Agent 2835 S. US 1, FORT PIERCE, FL, 34982
SHUMAN EDWARD M Managing Member 2835 S. US 1, FT. PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07026900278 BOOMERS FIREWORKS SUPERSTORE ACTIVE 2007-01-26 2027-12-31 - 2835 S. US 1, FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-09 2835 S. US 1, FORT PIERCE, FL 34982 -
CANCEL ADM DISS/REV 2009-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-03 2835 S. US 1, FORT PIERCE, FL 34982 -
CANCEL ADM DISS/REV 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-09-12 SHUMAN, EDWARD -
CHANGE OF PRINCIPAL ADDRESS 2002-10-09 2835 S. US 1, FORT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State