Search icon

GEDC OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: GEDC OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEDC OF FLORIDA, 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: 21 May 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: L08000050584
FEI/EIN Number 20-2291238

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

Address: 29777 Telegraph Road, Suite 3000, Southfield, MI, 48034, US
Mail Address: 29777 Telegraph Road, Suite 3000, Southfield, MI, 48034, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADG LLC Member -
UNITED AGENT GROUP INC. Agent -
Ramchandran Adesh Manager 29777 Telegraph Road, Suite 3000, Southfield, MI, 48034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-23 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2024-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 29777 Telegraph Road, Suite 3000, Southfield, MI 48034 -
CHANGE OF MAILING ADDRESS 2024-04-05 29777 Telegraph Road, Suite 3000, Southfield, MI 48034 -
LC STMNT OF RA/RO CHG 2023-12-06 - -
CONVERSION 2008-05-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000018455. CONVERSION NUMBER 700000087827

Documents

Name Date
CORLCRACHG 2024-07-23
ANNUAL REPORT 2024-04-05
CORLCRACHG 2023-12-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State