Search icon

GMB OF NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: GMB OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMB OF NAPLES, 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 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L04000083491
FEI/EIN Number 421652363

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

Address: 28-16 44TH STREET, ASTORIA, NY, 11103, US
Mail Address: 28-16 44TH STREET, ASTORIA, NY, 11103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURCINOVIC BRANKO Managing Member 3 MESA ROAD, SYOSSET, NY, 11791
LICUL MILAN Managing Member 28-16 44TH STREET, ASTORIA, NY, 11103
Ramirez Juan Agent 165 22nd Avenue NE, Naples, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 165 22nd Avenue NE, Naples, FL 34120 -
REINSTATEMENT 2022-03-02 - -
REGISTERED AGENT NAME CHANGED 2022-03-02 Ramirez, Juan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 28-16 44TH STREET, ASTORIA, NY 11103 -
CHANGE OF MAILING ADDRESS 2012-04-24 28-16 44TH STREET, ASTORIA, NY 11103 -
LC AMENDMENT 2009-10-13 - -
CANCEL ADM DISS/REV 2009-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-12
REINSTATEMENT 2022-03-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-29
Reg. Agent Change 2010-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State