Entity Name: | GENS D LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENS D 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. |
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: | 27 Feb 2012 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Sep 2024 (6 months ago) |
Document Number: | L12000027321 |
FEI/EIN Number |
46-2673475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3850 SW 87TH AVE, Miami, FL, 33165, US |
Mail Address: | 3850 SW 87TH AVE,, Miami, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS ROY A | Manager | 7 ERMINE LN, NEW CASTLE, DE, 19720 |
VILLAR JOSE ACPA PA | Agent | 3850 SW 87TH AVE,SUITE 301, Miami, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2024-09-06 | GENS D LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 3850 SW 87TH AVE, Suite 301, Miami, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2020-03-20 | 3850 SW 87TH AVE, Suite 301, Miami, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-03 | 3850 SW 87TH AVE,SUITE 301, Miami, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-03 | VILLAR, JOSE A, CPA PA | - |
LC STMNT OF RA/RO CHG | 2019-05-03 | - | - |
LC NAME CHANGE | 2012-05-29 | GENS D PROPERTIES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
LC Amendment and Name Change | 2024-09-06 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-05-28 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-20 |
CORLCRACHG | 2019-05-03 |
ANNUAL REPORT | 2019-01-11 |
AMENDED ANNUAL REPORT | 2018-05-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State