Search icon

G.K. INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: G.K. INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.K. INTERNATIONAL, L.L.C. 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: 07 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2023 (a year ago)
Document Number: L13000111797
FEI/EIN Number 61-1755951

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

Address: 713 HIDEAWAY CIRCLE EAST, MARCO ISLAND, FL, 34145
Mail Address: 13000 S. Tryon St, Charlotte, NC, 28278, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNGO CHRISTINE Managing Member 13000 S. Tryon St, Charlotte, NC, 28278
BUNGO CHRISTINE Agent 713 HIDEAWAY CIRCLE EAST, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 713 HIDEAWAY CIRCLE EAST, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 713 HIDEAWAY CIRCLE EAST, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2025-01-29 713 HIDEAWAY CIRCLE EAST, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2025-01-29 BUNGO, CHRISTINE -
REINSTATEMENT 2023-11-09 - -
REGISTERED AGENT NAME CHANGED 2023-11-09 BUNGO, CHRISTINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-04-26 713 HIDEAWAY CIRCLE EAST, MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-11-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State