Entity Name: | GMJ COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GMJ COMPANY, 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. |
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: | 22 May 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Sep 2024 (6 months ago) |
Document Number: | L06000052520 |
FEI/EIN Number |
204927558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 Lena Drive, Aurora, OH, 44202, US |
Mail Address: | 125 Lena Drive, Aurora, OH, 44202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARD DOUGLAS | Manager | 125 Lena Drive, Aurora, OH, 44202 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 125 Lena Drive, Aurora, OH 44202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 125 Lena Drive, Aurora, OH 44202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2016-05-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-04 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-25 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-06-17 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State