Entity Name: | SUTHERLIN GMA FORT MYERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Nov 2021 (3 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 18 Nov 2021 (3 years ago) |
Document Number: | L21000476473 |
FEI/EIN Number | APPLIED FOR |
Address: | 15 Cambridge Ct., Wetumpka, AL, 36093, US |
Mail Address: | 15 Cambridge Ct., Wetumpka, AL, 36093, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION COMPANY OF ORLANDO | Agent |
Name | Role | Address |
---|---|---|
Sutherlin Brett M | Manager | 15 Cambridge Ct., Wetumpka, AL, 36093 |
Name | Role | Address |
---|---|---|
Thompson Daniel | President | 15 Cambridge Ct., Wetumpka, AL, 36093 |
Name | Role | Address |
---|---|---|
Thompson Daniel | Treasurer | 15 Cambridge Ct., Wetumpka, AL, 36093 |
Name | Role | Address |
---|---|---|
Thomas Makenzie | Secretary | 15 Cambridge Ct., Wetumpka, AL, 36093 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000065925 | FORT MYERS GENESIS | ACTIVE | 2022-05-27 | 2027-12-31 | No data | 3985 SOUTH TAMIAMI TRAIL, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 15 Cambridge Ct., Wetumpka, AL 36093 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 15 Cambridge Ct., Wetumpka, AL 36093 | No data |
LC NAME CHANGE | 2021-11-18 | SUTHERLIN GMA FORT MYERS, LLC | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-12 |
LC Name Change | 2021-11-18 |
Florida Limited Liability | 2021-11-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State