Search icon

GML REAL ESTATE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GML REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GML REAL ESTATE, 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: L02000015575
FEI/EIN Number 010724317

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 REAL ESTATE, LLC, ALABAMA 000-610-579 ALABAMA

Key Officers & Management

Name Role Address
SMITH HULSEY & BUSEY, LLC Agent -
STOKES CHESTER Manager 4315 PABLO OAKS COURT; STE 1, JACKSONVILLE, FL, 32224
JINKS TREY Manager 7 STONEWOOD COURT, COLUMBUS, GA, 31904
DAVIS CHARLES K Managing Member 800 BROOKSTONE CENTRE PKWY; STE 100, COLUMBUS, GA, 31908
BUSH JOSEPH T Manager 4315 PABLO OAKS COURT; STE 1, JACKSONVILLE, FL, 32224

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 2022-01-03
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: 02 Mar 2025

Sources: Florida Department of State