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. |
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 |
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 |
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 |
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 | - |
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