Search icon

G.A.M.J. ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: G.A.M.J. ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.A.M.J. ENTERPRISES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000048625
FEI/EIN Number 451995937

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

Address: 52 Valleywood Dr, Debary, FL, 32713, US
Mail Address: 52 valleywood dr, Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTANZO JERRY MIII Managing Member 52 VALLEYWOOD DR., DEBARY, FL, 32713
COSTANZO JERRY MIII Agent 52 VALLEYWOOD DR., DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050390 G.A.M.J. MARKETING CONCEPTS EXPIRED 2013-05-29 2018-12-31 - 667 DELTONA BLVD., SUITE 101, DELTONA, FL, 32725
G11000046054 FIVE STAR ACCOMMODATIONS EXPIRED 2011-05-12 2016-12-31 - 7025 CR 46A, STE 1071 #141, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-31 52 Valleywood Dr, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2015-08-31 52 Valleywood Dr, Debary, FL 32713 -
REGISTERED AGENT NAME CHANGED 2015-08-31 COSTANZO, JERRY M, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 52 VALLEYWOOD DR., DEBARY, FL 32713 -

Documents

Name Date
REINSTATEMENT 2015-08-31
AMENDED ANNUAL REPORT 2013-11-01
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-13
Florida Limited Liability 2011-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State