Search icon

G8R SOFTWARE LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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