Search icon

GERHARDT INTERNET BUSINESS DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: GERHARDT INTERNET BUSINESS DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERHARDT INTERNET BUSINESS DEVELOPMENT 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: 18 Dec 2014 (10 years ago)
Document Number: L14000193038
FEI/EIN Number 47-2609325

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

Address: 1132 Sunset Point Road, CLEARWATER, FL, 33755, US
Mail Address: 1132 Sunset Point Road, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERHARDT RALF Authorized Member Friedhofweg 6, Kiefersfelden, Ba, 83088
Krueger Tina-Charlotta Auth 1132 Sunset Point Road, CLEARWATER, FL, 33755
DAVID RODRIGUES, CPA, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000047462 NEWS4MANKIND ACTIVE 2022-04-14 2027-12-31 - 1132 SUNSET POINT RD, UNIT 502, CLEARWATER, FL, 33755
G15000118439 GERHARDT WEB PUBLISHING LLC ACTIVE 2015-11-22 2025-12-31 - 101 N MISSOURI AVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1132 Sunset Point Road, Unit 502, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2024-02-07 1132 Sunset Point Road, Unit 502, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State