Search icon

REM-G, LLC - Florida Company Profile

Company Details

Entity Name: REM-G, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REM-G, 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: 17 Mar 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: L04000020860
FEI/EIN Number 200888340

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

Address: 1408 Colville Court, Saint Augustine, FL, 32095, US
Mail Address: 1408 Colville Court, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gunter Rembert S Manager 1408 Colville Court, Saint Augustine, FL, 32095
Gunter Beverly J Manager 1408 Colville Court, Saint Augustine, FL, 32095
LAW OFFICES OF CURTIS & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-19 701 MARKET STREET - UNIT 109, ST AUGUSTINE, FL 32095 -
LC AMENDMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 LAW OFFICES OF CURTIS & ASSOCIATES, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2018-08-21 1408 Colville Court, Saint Augustine, FL 32095 -
REINSTATEMENT 2018-08-21 - -
CHANGE OF MAILING ADDRESS 2018-08-21 1408 Colville Court, Saint Augustine, FL 32095 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-13
LC Amendment 2020-10-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-30
REINSTATEMENT 2018-08-21
ANNUAL REPORT 2009-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State