Entity Name: | GH TELECOM CONSULTING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GH TELECOM CONSULTING GROUP, 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. |
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: | 01 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2019 (5 years ago) |
Document Number: | L08000111175 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 47 SW Osceola St, STUART, FL, 34994, US |
Mail Address: | 47 SW Osceola St, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARKINS, JR. GERALD J | Manager | 47 SW Osceola St, STUART, FL, 34994 |
HARKINS GERALD | Agent | 47 SW Osceola St, Stuart, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000047541 | GH LAND SERVICES | EXPIRED | 2018-04-13 | 2023-12-31 | - | 47 SW OSCEOLA ST, 205, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | HARKINS, GERALD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 47 SW Osceola St, 205, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 47 SW Osceola St, 205, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 47 SW Osceola St, 205, STUART, FL 34994 | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State