Search icon

GEOSYSTEMS RESEARCH INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: GEOSYSTEMS RESEARCH INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEOSYSTEMS RESEARCH INSTITUTE, 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: 23 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: L11000096991
FEI/EIN Number NOT APPLICABLE

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

Address: 901 NW 8TH AVE, B-1, GAINESVILLE, FL, 32601, US
Mail Address: 901 NW 8TH AVE, B-1, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUMA JONATHAN A Manager 7306 NW 52nd Ter, GAINESVILLE, FL, 32653
CHE-TUMA MABEL M Authorized Member 901 NW 8TH AVE, GAINESVILLE, FL, 32601
TUMA JONATHAN A Agent 901 NW 8th AVe, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 901 NW 8TH AVE, B-1, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 901 NW 8th AVe, B1, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2021-02-03 901 NW 8TH AVE, B-1, GAINESVILLE, FL 32601 -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-08 TUMA, JONATHAN A -
REINSTATEMENT 2016-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-27
REINSTATEMENT 2018-12-06
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-01-08
ANNUAL REPORT 2012-03-21
Florida Limited Liability 2011-08-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State