Search icon

G-MEN ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: G-MEN ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G-MEN ENTERPRISES 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: 11 May 2012 (13 years ago)
Document Number: L12000064271
FEI/EIN Number 45-5256711

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

Address: 4617 Sines Lane, Port Charlotte, FL, 33981, US
Mail Address: 4617 Sines Lane, Port Charlotte, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS Gregory Managing Member 4617 Sines Lane, Port Charlotte, FL, 33981
Stevens Michelle S Managing Member 4617 Sines Lane, Port Charlotte, FL, 33981
STEVENS GREGORY Agent 4617 Sines Lane, Port Charlotte, FL, 33981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044934 BLUE STREAK POOL SERVICE EXPIRED 2012-05-14 2017-12-31 - 5063 GREENWAY DRIVE, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 4617 Sines Lane, Port Charlotte, FL 33981 -
CHANGE OF MAILING ADDRESS 2023-04-11 4617 Sines Lane, Port Charlotte, FL 33981 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 4617 Sines Lane, Port Charlotte, FL 33981 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State