Search icon

GML ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: GML ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GML ACQUISITIONS, 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: 18 Feb 2010 (15 years ago)
Document Number: L10000018702
FEI/EIN Number 273129781

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

Mail Address: 17686 FOXBOROUGH LANE, BOCA RATON, FL, 33496
Address: 17686 FOXBOROUGH LANE, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON JEFFREY H Manager 17686 Foxborough Ln, Boca Raton, FL, 33496
CANNON JEFFREY H Agent 17686 FOXBOROUGH LANE, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000057380 RE7 EXPIRED 2015-06-09 2020-12-31 - 17686 FOXBOROUGH LANE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 17686 FOXBOROUGH LANE, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 17686 FOXBOROUGH LANE, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2012-04-28 17686 FOXBOROUGH LANE, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2012-04-28 CANNON, JEFFREY HMGR -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State