Search icon

GRM ALLIED, LLC - Florida Company Profile

Company Details

Entity Name: GRM ALLIED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRM ALLIED, 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 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2021 (4 years ago)
Document Number: L18000130026
FEI/EIN Number 83-0722206

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

Address: 472 Bristle Cone Ln, NAPLES, FL, 34113, US
Mail Address: 472 Bristle Cone Ln, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
GOUGAUD PHILIPPE Authorized Member 472 Bristle Cone Ln, Naples, FL, 34113
GOURDET MARCK Authorized Member 11836 BAYPORT LN., APT. 3, FORT MYERS, FL, 33908
GOURDET RENEL Authorized Member 11836 BAYPORT LN., APT. 3, FORT MYERS, FL, 33908
ALEXANDRE PIERRE C Authorized Member 472 Bristle Cone Ln, Naples, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-22 472 Bristle Cone Ln, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2023-05-22 472 Bristle Cone Ln, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC AMENDMENT 2021-08-13 - -
REGISTERED AGENT NAME CHANGED 2021-05-17 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2021-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
LC Amendment 2021-08-13
REINSTATEMENT 2021-05-17
Florida Limited Liability 2018-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State