Entity Name: | GENERAL MARKETING & ENTERPRISING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENERAL MARKETING & ENTERPRISING 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: | 24 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2022 (3 years ago) |
Document Number: | L13000076845 |
FEI/EIN Number |
46-2929693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11201 N 63RD ST, TEMPLE TERRACE, FL, 33617, US |
Mail Address: | 11201 N 63RD ST, TEMPLE TERRACE, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVER GABRIELA A | Manager | 11203 N 63RD STREET TEMPLE TERRACE, TEMPLE TERRACE, FL, 33617 |
LEVER GONZALO | Manager | 11201 N 63RD ST, TEMPLE TERRACE, FL, 33617 |
LEV ER GILLIAN M | Manager | 11201 N 63RD ST, TEMPLE TERRACE, FL, 33617 |
LEVER GINA M | Manager | 11201 N 63RD STREET, TEMPLE TERRACE, FL, 33617 |
LEVER GONZALO | Agent | 11201 N 63RD ST, TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-13 | LEVER, GONZALO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-12 | 11201 N 63RD ST, TEMPLE TERRACE, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2020-05-12 | 11201 N 63RD ST, TEMPLE TERRACE, FL 33617 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-12 | 11201 N 63RD ST, TEMPLE TERRACE, FL 33617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-01-22 |
REINSTATEMENT | 2022-10-13 |
ANNUAL REPORT | 2021-01-30 |
AMENDED ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State