Search icon

GML OIL LUBES, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of GML OIL LUBES, LLC, ALABAMA 000-610-580 ALABAMA

Key Officers & Management

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

Events

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 -

Documents

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