Search icon

GMG2 LLC - Florida Company Profile

Company Details

Entity Name: GMG2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMG2 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: 27 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2024 (10 months ago)
Document Number: L16000123165
FEI/EIN Number 36-9484822

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

Address: 610 S Rome Ave, TAMPA, FL, 33606, US
Mail Address: 610 S Rome Ave, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON GARY M Manager 610 S ROME AVE, TAMPA, FL, 33606
GORDON MARY L Authorized Person 610 S ROME AVE, TAMPA, FL, 33606
GORDON GARY M Agent 610 S Rome Ave Apt 204, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF AUTHORITY 2022-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 610 S Rome Ave Apt 204, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 610 S Rome Ave, APT 204, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2020-03-23 610 S Rome Ave, APT 204, TAMPA, FL 33606 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 GORDON, GARY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-06-22
CORLCAUTH 2022-06-07
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-28
Florida Limited Liability 2016-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State