Search icon

GEG CONSULTING & DEVELOPING INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: GEG CONSULTING & DEVELOPING INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEG CONSULTING & DEVELOPING INTERNATIONAL, 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: 06 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2023 (a year ago)
Document Number: L10000125155
FEI/EIN Number 274174132

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

Address: 11320 52nd Rd N, West Palm Beach, FL, 33411, US
Mail Address: 11320 52nd Rd N, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER MARK Manager 11320 52nd Rd N, West Palm Beach, FL, 33411
Turner Tyler Manager 11320 52nd Rd N, West Palm Beach, FL, 33411
Prell Brianna Manager 11320 52nd Rd N, West Palm Beach, FL, 33411
Mittenthal Weinstein LLP Agent 3100 S. Federal Hwy, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-17 3100 S. Federal Hwy, Ste B, Delray Beach, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 11320 52nd Rd N, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2023-10-17 11320 52nd Rd N, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2023-10-17 Mittenthal Weinstein LLP -
REINSTATEMENT 2023-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-10-17
REINSTATEMENT 2020-06-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State