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. |
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 |
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 |
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 | - |
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 |
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