Search icon

GK9, LLC - Florida Company Profile

Company Details

Entity Name: GK9, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GK9, 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: 12 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: L08000058122
FEI/EIN Number 262797996

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

Address: 215 Silver Falls Dr, APOLLO BEACH, FL, 33572, US
Mail Address: 215 Silver Falls Dr, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL THERESA M Managing Member 215 Silver Falls Dr, APOLLO BEACH, FL, 33572
POWELL DANIEL V Managing Member 215 Silver Falls Dr, APOLLO BEACH, FL, 33572
POWELL THERESA M Agent 215 Silver Falls Dr, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 215 Silver Falls Dr, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 215 Silver Falls Dr, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2019-04-25 215 Silver Falls Dr, APOLLO BEACH, FL 33572 -
REINSTATEMENT 2012-04-30 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 POWELL, THERESA M -
PENDING REINSTATEMENT 2011-05-03 - -
PENDING REINSTATEMENT 2011-01-26 - -
PENDING REINSTATEMENT 2011-01-11 - -
PENDING REINSTATEMENT 2010-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State