Search icon

G & M TAX AND FINANCIAL SERVICES, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G & M TAX AND FINANCIAL SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G & M TAX AND FINANCIAL SERVICES, 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: 05 Dec 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: L14000186546
FEI/EIN Number 47-2710029

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

Address: 255 S ORANGE AVENUE, ORLANDO, FL, 32801, US
Mail Address: 207 EASTON CIR, Oviedo, FL, 32765, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frederic Wilter Chief Executive Officer 207 EASTON CIR, Oviedo, FL, 32765
Winie Bristol 0 Vice Chairman 207 EASTON CIR, ORLANDO, FL, 32765
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036536 SERENITY MOVING & BROKER, INC ACTIVE 2021-03-16 2026-12-31 - P.O.BOX 618248, ORLANDO, FL, 32861
G17000019704 GANDMCLEANINGSERVICES EXPIRED 2017-02-22 2022-12-31 - 6151 MIRAMAR PARKWAY STE 222, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-21 255 S ORANGE AVENUE, 104, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 255 S ORANGE AVENUE, 104, ORLANDO, FL 32801 -
REINSTATEMENT 2023-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-02-04 LEGALINC CORPORATE SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-21
REINSTATEMENT 2023-02-17
REINSTATEMENT 2021-10-14
ANNUAL REPORT 2020-04-03
Reg. Agent Resignation 2019-06-07
REINSTATEMENT 2019-01-14
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-02-04
Florida Limited Liability 2014-12-05

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8238.00
Total Face Value Of Loan:
8238.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8238
Current Approval Amount:
8238
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8307.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State