Search icon

GCM LAW LLC. - Florida Company Profile

Company Details

Entity Name: GCM LAW LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GCM LAW 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: 24 Sep 2012 (13 years ago)
Document Number: L12000122013
FEI/EIN Number 80-0852217

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

Address: 218 S Monroe Street, TALLAHASSEE, FL, 32301, US
Mail Address: 5614 Connecticut Ave. NW, #292, Washington, DC, 20015, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY G.C. E Chief Executive Officer 218 S Monroe Street, TALLAHASSEE, FL, 32301
MURRAY G.C. E Agent 218 S Monroe Street, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158424 501C3.LAW ACTIVE 2020-12-14 2025-12-31 - 218 S MONROE STREET, TALLAHASSEE, FL, 32301
G19000083954 ASSOCIATION GC EXPIRED 2019-08-08 2024-12-31 - 218 SOUTH MONROE STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 218 S Monroe Street, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 218 S Monroe Street, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 218 S Monroe Street, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-02

Date of last update: 02 May 2025

Sources: Florida Department of State