Search icon

GENERAL MARKETING & ENTERPRISING LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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