Search icon

GIMP DIRECT SUPPLIER LLC - Florida Company Profile

Company Details

Entity Name: GIMP DIRECT SUPPLIER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIMP DIRECT SUPPLIER 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: 19 Mar 2009 (16 years ago)
Document Number: L09000026762
FEI/EIN Number 264493890

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

Address: 1719 Whitehall Dr Ste 103, Davie, FL, 33324, US
Mail Address: 1719 Whitehall Dr Ste 103, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINS HUGO T Managing Member 1719 Whitehall Dr Ste 103, Davie, FL, 33324
LINS HUGO T Agent 1719 Whitehall Dr Ste 103, Davie, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040131 GIMP ACCOUNTING ACTIVE 2010-05-06 2025-12-31 - 3595 SIMMS STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 1719 Whitehall Dr Ste 103, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-01-24 1719 Whitehall Dr Ste 103, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1719 Whitehall Dr Ste 103, Davie, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State