Entity Name: | GIME, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 May 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 26 May 2011 (14 years ago) |
Document Number: | L08000048221 |
FEI/EIN Number | 262604527 |
Address: | 4063 Baseball Pond Rd, Brooksville, FL, 34602, US |
Mail Address: | 4063 Baseball Pond Rd, Brooksville, FL, 34602, US |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller KIMBERLY | Agent | 4063 Baseball Pond Rd, Brooksville, FL, 34602 |
Name | Role | Address |
---|---|---|
Miller KIMBERLY | Managing Member | 4063 Baseball Pond Rd, Brooksville, FL, 34602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000072375 | HEALING WITH EXCELLENCE | ACTIVE | 2024-06-11 | 2029-12-31 | No data | 4063 BASEBALL POND RD, BROOKSVILLE, FL, 34602 |
G14000123311 | GARCIA INSTITUTE OF MODERN EXCELLENCE | EXPIRED | 2014-12-09 | 2019-12-31 | No data | 19832 COUNTY LINE RD, SPRING HILL, FL, 34610 |
G13000028733 | PASCO HERNANDO HEALTH IMPROVEMENT | EXPIRED | 2013-03-24 | 2018-12-31 | No data | 19832 COUNTY LINE RD, SPRING HILL, FL, 34610 |
G11000044871 | WHOLOTA | EXPIRED | 2011-05-10 | 2016-12-31 | No data | 3031 LANDOVER BLVD, SPRING HILL, FL, 34608 |
G10000077264 | GIME FITNESS | EXPIRED | 2010-08-23 | 2015-12-31 | No data | 3031 LANDOVER BLVD., SPRING HILL, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 4063 Baseball Pond Rd, Brooksville, FL 34602 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 4063 Baseball Pond Rd, Brooksville, FL 34602 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-10 | Miller, KIMBERLY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 4063 Baseball Pond Rd, Brooksville, FL 34602 | No data |
LC NAME CHANGE | 2011-05-26 | GIME, LLC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State