Search icon

GHL EMERGENCY GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: GHL EMERGENCY GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GHL EMERGENCY GROUP, PLLC 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: 19 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L14000193313
FEI/EIN Number 47-2596323

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

Address: 3534 Treasure Cir., Panama City Beach, FL, 32408, US
Mail Address: 3534 Treasure Cir., Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lavine Gary Authorized Member 3534 Treasure Cir., Panama City Beach, FL, 32408
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-05-10 3534 Treasure Cir., Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2024-05-10 3534 Treasure Cir., Panama City Beach, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2020-10-12 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-05-06
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State