Entity Name: | GMU CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GMU CONSTRUCTION, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jul 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000115924 |
FEI/EIN Number |
30-0837026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3950 hollows Dr, JACKSONVILLE, FL, 32225, US |
Mail Address: | 3950 hollows Dr, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URSO GREGORY | President | 3950 hollows Dr, JACKSONVILLE, FL, 32225 |
Urso Ashley M | Manager | 3950 hollows Dr, JACKSONVILLE, FL, 32225 |
URSO Gregory | Agent | 3950 hollows Dr, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-19 | 3950 hollows Dr, JACKSONVILLE, FL 32225 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-19 | 3950 hollows Dr, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2016-09-19 | 3950 hollows Dr, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-20 | URSO, Gregory | - |
LC DISSOCIATION MEM | 2015-02-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000749117 | TERMINATED | 1000000848016 | DUVAL | 2019-11-08 | 2029-11-13 | $ 474.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-09-19 |
ANNUAL REPORT | 2015-03-20 |
Reg. Agent Resignation | 2015-02-20 |
CORLCDSMEM | 2015-02-20 |
Florida Limited Liability | 2014-07-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State