Search icon

GIMLOR INVESTMENTS, LLC. - Florida Company Profile

Company Details

Entity Name: GIMLOR INVESTMENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIMLOR INVESTMENTS, 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: 05 Jul 2013 (12 years ago)
Document Number: L13000095975
FEI/EIN Number 46-3276155

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

Address: 21218 Saint Andrews Blvd., BOCA RATON, FL, 33431, US
Mail Address: 21218 Saint Andrews Blvd., BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRACIA MIGUEL A Managing Member 21218 Saint Andrews Blvd., BOCA RATON, FL, 33431
DEL PINO LORENA P Managing Member 21218 Saint Andrews Blvd., BOCA RATON, FL, 33431
GRACIA MIGUEL A Agent 21218 Saint Andrews Blvd., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 21218 Saint Andrews Blvd., 733, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2025-02-06 21218 Saint Andrews Blvd., 733, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 21218 Saint Andrews Blvd., 733, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 21218 Saint Andrews Blvd., 733, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-01-25 21218 Saint Andrews Blvd., 733, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 21218 Saint Andrews Blvd., 733, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000441386 TERMINATED 1000000784394 PALM BEACH 2018-05-30 2038-06-27 $ 4,176.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State