Search icon

GMF VENTURES LLC - Florida Company Profile

Company Details

Entity Name: GMF VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMF VENTURES 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: 16 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L15000208686
FEI/EIN Number APPLIED FOR

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

Address: 6330 N ANDREWS AVE, Ste 101, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6330 N ANDREWS AVE, Ste 101, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fleurimont Steve Authorized Member 6330 N ANDREWS AVE, Ste 101, FORT LAUDERDALE, FL, 33309
FLEURIMONT STEVE Agent 6330 N ANDREWS AVE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 6330 N ANDREWS AVE, Ste 101, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2023-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 6330 N ANDREWS AVE, Ste 101, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-10-02 6330 N ANDREWS AVE, Ste 101, FORT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-12 FLEURIMONT, STEVE -
REINSTATEMENT 2018-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000168662 TERMINATED 1000000862971 PALM BEACH 2020-03-04 2040-03-18 $ 14,419.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-05-02
REINSTATEMENT 2023-10-02
REINSTATEMENT 2022-03-14
ANNUAL REPORT 2019-03-13
REINSTATEMENT 2018-01-12
Florida Limited Liability 2015-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State