Search icon

GMHR ENTERPRISES LLC

Company Details

Entity Name: GMHR ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 May 2016 (9 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L16000087966
FEI/EIN Number 81-3195667
Address: 435 GLENEAGLES DR, DAVENPORT, FL, 33897, US
Mail Address: 435 GLENEAGLES DR, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MCENTEE GRAHAM Agent 435 GLENEAGLES DR, DAVENPORT, FL, 33897

Manager

Name Role Address
MCENTEE GRAHAM Manager 435 GLENEAGLES DR, DAVENPORT, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000084271 FLORIDA PROPERTY SERVICES EXPIRED 2016-08-10 2021-12-31 No data 1342 N HAMPTON DRIVE, HIGHLANDS RESERVE, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 435 GLENEAGLES DR, DAVENPORT, FL 33897 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 435 GLENEAGLES DR, DAVENPORT, FL 33897 No data
CHANGE OF MAILING ADDRESS 2019-03-28 435 GLENEAGLES DR, DAVENPORT, FL 33897 No data
REINSTATEMENT 2018-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-09 MCENTEE, GRAHAM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000352136 TERMINATED 1000000826890 POLK 2019-05-13 2039-05-15 $ 2,571.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000352169 TERMINATED 1000000826893 POLK 2019-05-13 2039-05-15 $ 1,217.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-03-27
Florida Limited Liability 2016-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State