Search icon

GMKP PROPERTIES, LLC - Florida Company Profile

Company Details

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

GMKP 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: 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: 01 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2022 (3 years ago)
Document Number: L06000106231
FEI/EIN Number 383745921

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

Address: 348 SW MIRACLE STRIP PARKWAY, SUITE 3A, FORT WALTON BEACH, FL, 32548, US
Mail Address: 348 SW MIRACLE STRIP PARKWAY, SUITE 3A, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENSTEMACHER KEITH Manager 1697 HWY 98 WEST, MARY ESTHER, FL, 32569
PAULZAK MARIE- JOSEE Manager 171 ELDREDGE ROAD, FORT WALTON BEACH, FL, 32547
FENSTEMACHER KEITH Authorized Member 1697 HWY 98 WEST, MARY ESTHER, FL, 32569
GARJOS LLC Authorized Member -
PAULZAK MARIE - JOSEE Agent 171 ELDREDGE ROAD, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-09-19 - -
REGISTERED AGENT NAME CHANGED 2022-09-19 PAULZAK, MARIE - JOSEE -
REGISTERED AGENT ADDRESS CHANGED 2022-09-19 171 ELDREDGE ROAD, FORT WALTON BEACH, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 348 SW MIRACLE STRIP PARKWAY, SUITE 3A, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2012-03-23 348 SW MIRACLE STRIP PARKWAY, SUITE 3A, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-29
LC Amendment 2022-09-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State