Search icon

GNL CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: GNL CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GNL CONSULTING 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 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: L14000109641
FEI/EIN Number 32-0446507

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

Address: 4220 Northeast 22nd Avenue, Lighthouse Point, FL, 33064, US
Mail Address: 4220 Northeast 22nd Avenue, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDE & COHEN PL Agent 802 NE 20TH AVE, FORT LAUDERDALE, FL, 33304
lilley Danielle Manager 4220 Northeast 22nd Avenue, Lighthouse Point, FL, 33064
GITTS JOHN Manager 4220 Northeast 22nd Avenue, Lighthouse Point, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000130641 PRESTIGE AIRCRAFT SERVICES ACTIVE 2021-09-29 2026-12-31 - 4220 NE 22D AVE, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 4220 Northeast 22nd Avenue, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2019-03-27 4220 Northeast 22nd Avenue, Lighthouse Point, FL 33064 -
REINSTATEMENT 2018-04-16 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 CONDE & COHEN PL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-04-16
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-04-26
Florida Limited Liability 2014-07-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State