Search icon

GM PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: GM PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GM PARTNERS, 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: 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: 14 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000065408
FEI/EIN Number 47-3762620

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

Address: 2801 S. MacDill Ave., Tampa, FL, 33629, US
Mail Address: 2801 S. MacDill Ave., Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murphy Michael P Auth 2801 S. MacDill Ave., Tampa, FL, 33629
Murphy Michael P Agent 2801 S. MacDill Ave., Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000413 VIVALITI WELLNESS EXPIRED 2016-01-04 2021-12-31 - 2801 S MACDILL AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-01 Murphy, Michael P. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 2801 S. MacDill Ave., Tampa, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 2801 S. MacDill Ave., Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2016-04-22 2801 S. MacDill Ave., Tampa, FL 33629 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-12-01
AMENDED ANNUAL REPORT 2022-11-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
Florida Limited Liability 2015-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State