Search icon

GMJ PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GMJ PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMJ PROPERTIES, 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: 13 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000090317
FEI/EIN Number 203462973

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

Address: 10762 US HIGHWAY 441, BELLEVIEW, FL, 34420, US
Mail Address: 10762 US HIGHWAY 441, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDROP MARK Managing Member 8477 S. SUNCOAST BLVD, HOMOSASSA, FL, 34446
CRIMI MICHAEL JR. Agent 10762 US HIGHWAY 441, BELLEVIEW, FL, 34420
Michael Crimi Jr, Trustee Managing Member 10762 S.E. HIGHWAY 441, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-07-10 CRIMI, MICHAEL, JR. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 10762 US HIGHWAY 441, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2012-04-26 10762 US HIGHWAY 441, BELLEVIEW, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 10762 US HIGHWAY 441, BELLEVIEW, FL 34420 -

Court Cases

Title Case Number Docket Date Status
SUNDOWN LAND OF THE VILLAGES, LLC VS GMJ PROPERTIES, LLC, MICHAEL CRIMI, JR., DEANNA CRIMI, GREGORY SCOTT, TAMMY SCOTT, JEFFREY HADALA AND SONJA HADALA 5D2017-2144 2017-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2014-CA-917

Parties

Name SUNDOWN LAND OF THE VILLAGES, LLC
Role Appellant
Status Active
Representations Carrie Ann Wozniak, RICHARD H. MARTIN
Name TAMMY SCOTT
Role Appellee
Status Active
Name GMJ PROPERTIES, LLC
Role Appellee
Status Active
Representations Robert W. Batsel, DANIEL HICKS, Bryce W. Ackerman
Name JEFFREY HADALA
Role Appellee
Status Active
Name GREGORY SCOTT
Role Appellee
Status Active
Name SONJA HADALA
Role Appellee
Status Active
Name DEANNA CRIMI
Role Appellee
Status Active
Name MICHAEL CRIMI, JR.
Role Appellee
Status Active
Name Hon. Michelle T. Morley
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-08-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2017-08-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SUNDOWN LAND OF THE VILLAGES, LLC
Docket Date 2017-08-04
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER PER OUR 7/10 ORDER & REQ TO LIFT ABATEMENT
On Behalf Of SUNDOWN LAND OF THE VILLAGES, LLC
Docket Date 2017-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/30/17
On Behalf Of SUNDOWN LAND OF THE VILLAGES, LLC
Docket Date 2017-07-10
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/I 10 DAY NOTIFY THIS COURT OF LT ORDER
Docket Date 2017-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State