Search icon

GMK MANAGEMENT, LLC - Florida Company Profile

Company Details

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

GMK MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 2008 (16 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L08000110358
FEI/EIN Number 263803612

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

Mail Address: 980 N. Federal Highway, Boca Raton, FL, 33432, US
Address: 980 N. Federal Hwy., Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
kazma gerald j Auth 980 N. Federal Hwy., Boca Raton, FL, 33432
kazma gerald j Agent 980 N. Federal Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
MERGER 2022-12-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000068645. MERGER NUMBER 100000234221
REGISTERED AGENT NAME CHANGED 2022-02-03 kazma, gerald j -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 980 N. Federal Hwy., Suite 315, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2021-02-01 980 N. Federal Hwy., Suite 315, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 980 N. Federal Highway, Suite 315, Boca Raton, FL 33432 -
LC DISSOCIATION MEM 2021-01-28 - -

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
CORLCDSMEM 2021-01-28
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State