Search icon

G.H.M.D., L.L.C. - Florida Company Profile

Company Details

Entity Name: G.H.M.D., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.H.M.D., L.L.C. 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: 03 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L08000093933
Address: 1213 1st Ave SE, Steinhatchee, FL, 32359, US
Mail Address: 1213 1st Ave SE, Steinhatchee, FL, 32359, US
ZIP code: 32359
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOEHLA GARY H Manager 1213 1st Ave SE, Steinhatchee, FL, 32359
ST. LOUIS ROLAND R Agent 135 San Lorenzo Avenue, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 1213 1st Ave SE, Steinhatchee, FL 32359 -
CHANGE OF MAILING ADDRESS 2024-10-24 1213 1st Ave SE, Steinhatchee, FL 32359 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-18 135 San Lorenzo Avenue, 150, CORAL GABLES, FL 33146 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 ST. LOUIS, ROLAND R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000174151 LAPSED 2014 31160 CICI VOLUSIA CO. 2017-11-22 2023-05-02 $55,966.48 DANIEL J. WEBSTER, 444 SEABREEZE BLVD, SUITE 360, DAYTONA BEACH, FLORIDA 32118

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State