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