Entity Name: | G8R SOFTWARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G8R SOFTWARE 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: | 19 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2019 (5 years ago) |
Document Number: | L10000030594 |
FEI/EIN Number |
274249702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 Commercial Boulevard, Lauderdale-by-the-Sea, FL, 33308, US |
Mail Address: | 221 Commercial Boulevard, Lauderdale-by-the-Sea, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRYAN SCOTT | Managing Member | 221 Commercial Boulevard, Lauderdale-by-the-Sea, FL, 33308 |
HOCKMAN PETER M | Agent | 80 SW 8 STREET, SUITE 3100, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-18 | 221 Commercial Boulevard, Suite 203, Lauderdale-by-the-Sea, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2020-02-18 | 221 Commercial Boulevard, Suite 203, Lauderdale-by-the-Sea, FL 33308 | - |
REINSTATEMENT | 2019-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | HOCKMAN, PETER MESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-24 | 80 SW 8 STREET, SUITE 3100, MIAMI, FL 33130 | - |
LC AMENDED AND RESTATED ARTICLES | 2010-03-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-18 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State