Search icon

GAM PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: GAM PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAM PARTNERS 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 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2023 (2 years ago)
Document Number: L13000053351
FEI/EIN Number 90-0977582

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

Address: 4660 SW ARDSLEY DR., STUART, FL, 34997, US
Mail Address: 4660 SW ARDSLEY DR., STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ONE ON ONE FAMILY TRIPS LLC Authorized Member
CAPITOL CORPORATE SERVICES, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109132 TASHA CHEN ACTIVE 2016-10-05 2026-12-31 - 975 NW FLAGLER AVE, APT 305, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-17 4660 SW ARDSLEY DR., STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2023-08-17 4660 SW ARDSLEY DR., STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2023-08-17 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-08-17 515 E. PARK AVE., FLOOR 2, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
LC Amendment 2023-08-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State