Entity Name: | GML OIL LUBES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GML OIL LUBES, LLC 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. |
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: | 20 Jun 2002 (23 years ago) |
Document Number: | L02000015550 |
FEI/EIN Number |
010724363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6001 RIVER ROAD, SUITE 310, COLUMBUS, GA, 31904, US |
Mail Address: | 6001 RIVER ROAD, SUITE 310, Columbus, GA, 31904, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GML OIL LUBES, LLC, ALABAMA | 000-610-580 | ALABAMA |
Name | Role | Address |
---|---|---|
SMITH HULSEY & BUSEY, LLC | Agent | - |
STOKES E. CHESTER J | Manager | 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224 |
BUSH TAYLOR | Manager | 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224 |
JINKS TREY | Manager | 7 STONEWOOD COURT, COLUMBUS, GA, 31904 |
DAVIS CHARLES K | Manager | 800 BROOKSTONE CENTRE PARKWAY, COLUMBUS, GA, 31904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 6001 RIVER ROAD, SUITE 310, COLUMBUS, GA 31904 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 6001 RIVER ROAD, SUITE 310, COLUMBUS, GA 31904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State