Search icon

GMB 4, LLC - Florida Company Profile

Company Details

Entity Name: GMB 4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMB 4, 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: 13 Apr 2012 (13 years ago)
Date of dissolution: 20 Nov 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: L12000050656
FEI/EIN Number NOT APPLICABLE

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

Address: 713 HALLECK ST. SO. E., DEMOTTE, IN, 46310, US
Mail Address: PO Box 51, DeMotte, IN, 46310, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER MARGARET Managing Member PO Box 51, DeMotte, IN, 46310
ANDERSON SUE K Managing Member PO BOX 51, DEMOTTE, IN, 46310
BARKER MARVINE L Managing Member 172 N. Squirrel Ave., Wewahitchka, FL, 32465
BARKER MARK W Managing Member 13381 N. 950 W., DEMOTTE, IN, 46310
Barker Marvine Agent 172 North Squirrel Avenue, Wewahitchka, FL, 32465

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-11-20 - -
CHANGE OF MAILING ADDRESS 2022-03-30 713 HALLECK ST. SO. E., DEMOTTE, IN 46310 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 172 North Squirrel Avenue, Wewahitchka, FL 32465 -
REINSTATEMENT 2019-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-01-21 Barker, Marvine -
LC AMENDMENT 2012-06-25 - -

Documents

Name Date
LC Voluntary Dissolution 2023-11-20
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-03-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State