Search icon

GSM MARKETING LLC - Florida Company Profile

Company Details

Entity Name: GSM MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSM MARKETING 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: 14 Dec 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Oct 2014 (11 years ago)
Document Number: L09000118521
FEI/EIN Number 271631551

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

Address: 4600 TOUCHTON ROAD E, SUITE 1150, JACKSONVILLE, FL, 32246, US
Mail Address: 4600 TOUCHTON ROAD E, SUITE 1150, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS ALAN M Manager 4600 TOUCHTON ROAD E, JACKSONVILLE, FL, 32246
Makeever Thomas T Manager 4600 TOUCHTON ROAD E, JACKSONVILLE, FL, 32246
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105456 GSM ACTIVE 2014-10-17 2029-12-31 - 4600 TOUCHTON ROAD EAST, SUITE 1150, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 4600 TOUCHTON ROAD E, SUITE 1150, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2017-03-28 4600 TOUCHTON ROAD E, SUITE 1150, JACKSONVILLE, FL 32246 -
LC NAME CHANGE 2014-10-09 GSM MARKETING LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3600.00
Total Face Value Of Loan:
101700.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113300
Current Approval Amount:
101700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102722.57

Date of last update: 01 Jun 2025

Sources: Florida Department of State