Entity Name: | G.M.K. ENTERPRISE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G.M.K. ENTERPRISE 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: | 03 Oct 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2018 (7 years ago) |
Document Number: | L02000026111 |
FEI/EIN Number |
223884117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 Quantum Lakes Dr., Suite 203, Boynton Beach, FL, 33426, US |
Mail Address: | 85 CHEMIN D'AUTEUIL, CANDIAC, J5R 5H5, CA |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKANICK GARY | Manager | 85 CHEMIN D'AUTEUIL, CANDIAC, QU, J5R 55 |
Tomberg Jeff Esq. | Agent | 2500 Quantum Lakes Dr., Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-13 | 2500 Quantum Lakes Dr., Suite 203, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-30 | 2500 Quantum Lakes Dr., Suite 203, Boynton Beach, FL 33426 | - |
REINSTATEMENT | 2018-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-30 | 2500 Quantum Lakes Dr., Suite 203, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-30 | Tomberg, Jeff, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-07 |
REINSTATEMENT | 2018-09-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
REINSTATEMENT | 2013-07-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State