Search icon

GJC MULBERRY AIR, LLC - Florida Company Profile

Company Details

Entity Name: GJC MULBERRY AIR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 13 Aug 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Jan 2019 (6 years ago)
Document Number: M18000007479
FEI/EIN Number 82-5369952

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

Address: 83 Wooster Heights Road, Suite 503, Danbury, CT 06810
Mail Address: 83 Wooster Heights Road, Suite 503, Danbury, CT 06810
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Rerick, Paul Manager 83 Wooster Heights Road, Suite 503 Danbury, CT 06810
Rerick, Paul Vice President 83 Wooster Heights Road, Suite 503 Danbury, CT 06810
Rerick, Paul Treasurer 83 Wooster Heights Road, Suite 503 Danbury, CT 06810
Kaushal, Vivek Manager 83 Wooster Heights Road, Suite 503 Danbury, CT 06810
Kaushal, Vivek Chief Executive Officer 83 Wooster Heights Road, Suite 503 Danbury, CT 06810
Marr, Susan K. Manager 83 Wooster Heights Road, Suite 503 Danbury, CT 06810
Paul, Christopher Manager 83 Wooster Heights Road, Suite 503 Danbury, CT 06810
Paul, Christopher Vice President 83 Wooster Heights Road, Suite 503 Danbury, CT 06810
Paul, Christopher Secretary 83 Wooster Heights Road, Suite 503 Danbury, CT 06810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 83 Wooster Heights Road, Suite 503, Danbury, CT 06810 -
CHANGE OF MAILING ADDRESS 2020-04-22 83 Wooster Heights Road, Suite 503, Danbury, CT 06810 -
LC STMNT OF RA/RO CHG 2019-01-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-25
CORLCRACHG 2019-01-25
Foreign Limited 2018-08-13

Date of last update: 17 Feb 2025

Sources: Florida Department of State