Entity Name: | GMF PROPERTY VENTURE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GMF PROPERTY VENTURE GROUP 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: | 25 Aug 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L06000083961 |
FEI/EIN Number |
421721723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6301 58TH STREET, SUITE 1103, PINELLAS PARK, FL, 33781, US |
Mail Address: | 6301 58TH STREET, SUITE 1103, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOKE PETER A | Managing Member | 1128 SUNSET POINT RD # 407, CLEARWATER, FL, 33755 |
STAFFORD RACHAEL V | Agent | 6301 58TH STREET, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-20 | 6301 58TH STREET, SUITE 1103, PINELLAS PARK, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2008-05-20 | 6301 58TH STREET, SUITE 1103, PINELLAS PARK, FL 33781 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-20 | STAFFORD, RACHAEL VMS | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-20 | 6301 58TH STREET, APARTMENT 704, PINELLAS PARK, FL 33781 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000136892 | ACTIVE | 1000000120790 | PINELLAS | 2009-04-29 | 2030-02-16 | $ 801.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-08-19 |
ANNUAL REPORT | 2008-05-20 |
ANNUAL REPORT | 2007-07-30 |
Off/Dir Resignation | 2007-06-18 |
Florida Limited Liability | 2006-08-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State