Entity Name: | GMF PROPERTY VENTURE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Aug 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | L06000083961 |
FEI/EIN Number | 421721723 |
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 |
---|---|---|
STAFFORD RACHAEL V | Agent | 6301 58TH STREET, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
COOKE PETER A | Managing Member | 1128 SUNSET POINT RD # 407, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-20 | 6301 58TH STREET, SUITE 1103, PINELLAS PARK, FL 33781 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-20 | 6301 58TH STREET, SUITE 1103, PINELLAS PARK, FL 33781 | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-20 | STAFFORD, RACHAEL VMS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-20 | 6301 58TH STREET, APARTMENT 704, PINELLAS PARK, FL 33781 | No data |
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 Feb 2025
Sources: Florida Department of State