Search icon

GVM LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GVM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GVM 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: 13 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (3 years ago)
Document Number: L11000104636
FEI/EIN Number 453246503

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

Address: 4170 NW 28th Ave, BOCA RATON, FL, 33434, US
Mail Address: 4170 NW 28th Ave, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GVM LLC, COLORADO 20241629601 COLORADO

Key Officers & Management

Name Role Address
SHCHETNIKOV ANATOLY Agent 4170 NW 28th Ave, BOCA RATON, FL, 33434
REALTY GROUP CONSTRUCTION LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 4170 NW 28th Ave, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 4170 NW 28th Ave, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2023-01-18 4170 NW 28th Ave, BOCA RATON, FL 33434 -
REINSTATEMENT 2022-11-01 - -
REGISTERED AGENT NAME CHANGED 2022-11-01 SHCHETNIKOV, ANATOLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2014-10-02 - -
LC AMENDMENT 2014-06-20 - -
LC AMENDMENT 2011-11-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-01-17

Date of last update: 02 May 2025

Sources: Florida Department of State