Search icon

GG&M VENTURES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GG&M VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GG&M VENTURES, 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: 07 May 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: L08000046098
FEI/EIN Number 263021176

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

Address: 1560 gulf blvd., Clearwater Beach, FL, 33767, US
Mail Address: 1560 gulf blvd., Clearwater Beach, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GG&M VENTURES, LLC, NEW YORK 3687099 NEW YORK

Key Officers & Management

Name Role Address
GOMORY GEORGE M Manager 1560 Gulf blvd., Clearwater Beach., FL, 33767
Gomory George M Agent 1560 GULF BLVD, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 1560 gulf blvd., 603, Clearwater Beach, FL 33767 -
CHANGE OF MAILING ADDRESS 2024-04-11 1560 gulf blvd., 603, Clearwater Beach, FL 33767 -
LC STMNT OF RA/RO CHG 2023-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1560 GULF BLVD, UNIT 603, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2023-02-26 Gomory, George Miklos -

Documents

Name Date
ANNUAL REPORT 2024-04-11
CORLCRACHG 2023-03-06
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State