Search icon

G.G.M. TRUCKING, LLC - Florida Company Profile

Company Details

Entity Name: G.G.M. TRUCKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.G.M. TRUCKING, 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 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 May 2009 (16 years ago)
Document Number: L09000046000
FEI/EIN Number 27-0165410

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

Address: 143 Azura Point Ct, St Johns, FL, 32259, US
Mail Address: PO Box 2444, Kennesaw, GA, 30156, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES GEORGETTE G Managing Member PO Box 2444, Kennesaw, GA, 30156
Opdenbosch Leonor Secretary PO Box 2444, Kennesaw, GA, 30156
Morales Francisco Manager PO BOX 2444, Kennesaw, GA, 30156
MORALES FRANCISCO A Agent 143 Azura Point Ct, St Johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-14 143 Azura Point Ct, St Johns, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 143 Azura Point Ct, St Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 143 Azura Point Ct, St Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2012-04-29 MORALES, FRANCISCO A -
LC AMENDMENT 2009-05-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State