Search icon

GMC FAMILY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: GMC FAMILY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMC FAMILY PARTNERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Apr 2004 (21 years ago)
Date of dissolution: 24 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: L04000028474
FEI/EIN Number 201041188

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

Address: 1645A MANOR RD., ENGLEWOOD, FL, 34223
Mail Address: 1645A MANOR RD., ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATTERY EUGENE J Manager 1645-A MANOR ROAD, ENGLEWOOD, FL, 34223
SLATTERY EUGENE Agent 1645A MANOR RD., ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-24 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-18 1645A MANOR RD., ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2009-08-18 1645A MANOR RD., ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2007-03-21 SLATTERY, EUGENE -
REGISTERED AGENT ADDRESS CHANGED 2007-03-21 1645A MANOR RD., ENGLEWOOD, FL 34223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000669949 LAPSED 2013-CA-34-NC SARASOTA COUNTY 2015-01-28 2021-10-17 $108,197.60 SUNTRUST BANK, 9247 N. MERIDIAN ST, SUITE 101, INDIANAPOLIS, IN 46260

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-31
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-08-18
ANNUAL REPORT 2008-06-27
ANNUAL REPORT 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State