Search icon

GMC FINANCIAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GMC FINANCIAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMC FINANCIAL GROUP, 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: 24 May 2016 (9 years ago)
Document Number: L16000101038
FEI/EIN Number 81-2730843

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

Address: 10919 Starwood Dr, jacksonville, FL, 32256, US
Mail Address: 10919 Starwood Dr, jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferguson Berthalin Authorized Member 10919 Starwood Dr, jacksonville, FL, 32256
FERGUSON AL Zahrawi Authorized Member 10919 Starwood Dr, jacksonville, FL, 32256
McDonald-Watson Garland ambr 10919 Starwood Dr, jacksonville, FL, 32256
McDonald Collete ambr 10919 Starwood Dr, jacksonville, FL, 32256
Ferguson Berthalin Agent 10919 Starwood Dr, jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053514 NUTRAPHRAM21 EXPIRED 2016-05-30 2021-12-31 - PO BOX 298073, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 10919 Starwood Dr, jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-04-25 10919 Starwood Dr, jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 10919 Starwood Dr, jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2021-04-12 Ferguson, Berthalin -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-09
Florida Limited Liability 2016-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State