Entity Name: | GMHR ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GMHR ENTERPRISES 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. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MCENTEE GRAHAM | Manager | 435 GLENEAGLES DR, DAVENPORT, FL, 33897 |
MCENTEE GRAHAM | Agent | 435 GLENEAGLES DR, DAVENPORT, FL, 33897 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000084271 | FLORIDA PROPERTY SERVICES | EXPIRED | 2016-08-10 | 2021-12-31 | - | 1342 N HAMPTON DRIVE, HIGHLANDS RESERVE, DAVENPORT, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 435 GLENEAGLES DR, DAVENPORT, FL 33897 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-28 | 435 GLENEAGLES DR, DAVENPORT, FL 33897 | - |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 435 GLENEAGLES DR, DAVENPORT, FL 33897 | - |
REINSTATEMENT | 2018-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | MCENTEE, GRAHAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State