Entity Name: | GMR MARKETING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 16 Dec 2003 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Jun 2024 (9 months ago) |
Document Number: | M03000004197 |
FEI/EIN Number |
391451240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5050 S TOWNE DR, NEW BERLIN, WI, 53151 |
Mail Address: | 5050 S TOWNE DR, NEW BERLIN, WI, 53151 |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
STEIN ELAINE | Secretary | 5050 S TOWNE DR, NEW BERLIN, WI, 53151 |
PARSONS CAMERON | CHIE | 5050 S TOWNE DR, NEW BERLIN, WI, 53151 |
WEBER TYSON | President | 5050 S TOWNE DR, NEW BERLIN, WI, 53151 |
CIESLAK LISA | Chief Financial Officer | 5050 S TOWNE DR, NEW BERLIN, WI, 53151 |
COTTRELL DEVONA W | Assistant Secretary | 5050 S TOWNE DR, NEW BERLIN, WI, 53151 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000091173 | IQOS | ACTIVE | 2021-07-12 | 2026-12-31 | - | 5000 S. TOWNE DRIVE, NEW BERLIN, WI, 53151 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-06-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-06 | 5050 S TOWNE DR, NEW BERLIN, WI 53151 | - |
CHANGE OF MAILING ADDRESS | 2024-06-06 | 5050 S TOWNE DR, NEW BERLIN, WI 53151 | - |
LC AMENDMENT | 2024-04-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
LC Amendment | 2024-06-06 |
LC Amendment | 2024-04-22 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State