Search icon

G & L ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: G & L ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G & L ENTERPRISES, 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: 12 Jul 2004 (21 years ago)
Document Number: L04000051483
FEI/EIN Number 432056653

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

Address: 115 Gerrard Pointe Rd, Anderson, SC, 29626, US
Mail Address: 115 Gerrard Pointe Rd, Anderson, SC, 29626, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gehl George F Managing Member 115 Gerrard Pointe Rd, Anderson, SC, 29626
Gehl Linda R Managing Member 115 Gerrard Pointe Rd, Anderson, SC, 29626
Taylor Maxine Auth 8895 N. Military Trail, Palm Beach Gardens, FL, 33410
GEHL GEORGE Agent 8895 N. Military Trail, Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000135951 CRUISE LINE EVENTS ACTIVE 2024-11-06 2029-12-31 - 115 GERRARD POINT ROAD, ANDERSON, SC, 29626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 8895 N. Military Trail, Bldg C, Ste 205, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 115 Gerrard Pointe Rd, Anderson, SC 29626 -
CHANGE OF MAILING ADDRESS 2021-01-27 115 Gerrard Pointe Rd, Anderson, SC 29626 -
REGISTERED AGENT NAME CHANGED 2005-04-09 GEHL, GEORGE -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State