Search icon

G&R INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: G&R INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G&R INTERNATIONAL, 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: 21 Jun 2007 (18 years ago)
Document Number: L07000065346
FEI/EIN Number 260405283

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

Address: 4560 Brunson Place, Traverse City, MI, 49684, US
Mail Address: 4560 Brunson Place, Traverse City, MI, 49684, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS GUY R Manager 4560 Brunson Place, Traverse City, MI, 49684
BROBST ROYD Manager 4560 Brunson Place, Traverse City, MI, 49684
DAVIS GUY Agent 12930 Positano Circle, Unit 301, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 4560 Brunson Place, Traverse City, MI 49684 -
CHANGE OF MAILING ADDRESS 2019-04-09 4560 Brunson Place, Traverse City, MI 49684 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 12930 Positano Circle, Unit 301, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2011-04-11 DAVIS, GUY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000827678 TERMINATED 1000000401050 COLLIER 2012-11-01 2022-11-07 $ 453.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State