Search icon

GCM GUAM LAND II LLC - Florida Company Profile

Company Details

Entity Name: GCM GUAM LAND II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GCM GUAM LAND II 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: 22 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2016 (9 years ago)
Document Number: L08000019066
FEI/EIN Number 262016101

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

Address: 1133 SW 20th St., Boca Raton, FL, 33486, US
Mail Address: 1133 SW 20TH ST., BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murphy Carol Agent 1133 S.W. 20TH STREET, BOCA RATON, FL, 33486
CAROL MURPHY, LLC Manager -
CLARK MURPHY Manager 406 54th St., VIrginia Beach, VA, 23451

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 1133 SW 20th St., Boca Raton, FL 33486 -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 Murphy, Carol -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-09-27 - -
CHANGE OF MAILING ADDRESS 2011-09-27 1133 SW 20th St., Boca Raton, FL 33486 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-28
REINSTATEMENT 2016-10-13
REINSTATEMENT 2015-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State