Search icon

GIME, LLC.

Company Details

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

Agent

Name Role Address
Miller KIMBERLY Agent 4063 Baseball Pond Rd, Brooksville, FL, 34602

Managing Member

Name Role Address
Miller KIMBERLY Managing Member 4063 Baseball Pond Rd, Brooksville, FL, 34602

Fictitious Names

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

Events

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

Documents

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