Entity Name: | GEDMUR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEDMUR, 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: | 17 Dec 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000157500 |
FEI/EIN Number |
38-3896248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6735 CONROY WINDERMERE RD, ORLANDO, FL, 32835, US |
Mail Address: | 6735 CONROY WINDERMERE RD, ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALZ ULRICH F | Manager | 6735 CONROY WINDERMERE RD, ORLANDO, FL, 32835 |
FALZ MARKUS | Manager | 6735 CONROY WINDERMERE RD, ORLANDO, FL, 32835 |
Arcia Iris | Agent | 6735 CONROY WINDERMERE RD, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-10 | 6735 CONROY WINDERMERE RD, SUITE 402, ORLANDO, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-10 | Arcia, Iris | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 6735 CONROY WINDERMERE RD, SUITE 402, ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 6735 CONROY WINDERMERE RD, SUITE 402, ORLANDO, FL 32835 | - |
LC NAME CHANGE | 2018-12-20 | GEDMUR, LLC | - |
LC NAME CHANGE | 2018-09-18 | SB ENERGY, LLC | - |
LC AMENDMENT | 2016-07-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-12-10 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-09-27 |
LC Name Change | 2018-12-20 |
AMENDED ANNUAL REPORT | 2018-10-05 |
LC Name Change | 2018-09-18 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-07-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State