Search icon

GMAN PROMOTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GMAN PROMOTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GMAN PROMOTIONS, 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: 08 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (a year ago)
Document Number: L19000040081
FEI/EIN Number 83-3370584

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

Address: 619 N ANDREWS AVE, APT#504, FORT LAUDERDALE, FL 33311
Mail Address: 619 N ANDREWS AVE, APT#504, FORT LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE, GAIRY R, MR. Agent 619 N ANDREWS AVE, APT#504, FORT LAUDERDALE, FL 33311
CLARKE, GAIRY R, PRES President 619 N ANDREWS AVE APT 504, FORT LAUDERDALE, FL 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073973 GMAN MOBILE CAR WASH ACTIVE 2020-06-29 2025-12-31 - 619 N ANDREWS AVE, APT 504, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 619 N ANDREWS AVE, APT#504, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-05-01 619 N ANDREWS AVE, APT#504, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2024-05-01 CLARKE, GAIRY R, MR. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 619 N ANDREWS AVE, APT#504, FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-02-08

Date of last update: 16 Feb 2025

Sources: Florida Department of State