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. |
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 |
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 |
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 | - | - |
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