Search icon

GMFS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GMFS, L.L.C.
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: 15 Apr 1999 (26 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Aug 2018 (7 years ago)
Document Number: M99000000559
FEI/EIN Number 721441479

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

Address: 7389 FLORIDA BLVD., SUITE 200A, BATON ROUGE, LA, 70806, US
Mail Address: 7389 FLORIDA BLVD., SUITE 200A, BATON ROUGE, LA, 70806, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BROWN J. TERRELL J Chief Executive Officer 7389 FLORIDA BLVD., SUITE 200A, BATON ROUGE, LA, 70806
D'ARMOND THOMAS W Manager 7389 FLORIDA BLVD., SUITE 200A, BATON ROUGE, LA, 70806
WESTON JEFFREY M Manager 7389 FLORIDA BLVD., SUITE 200A, BATON ROUGE, LA, 70806
Wortham Cynthia Chief Compliance Officer 7389 FLORIDA BLVD., SUITE 200A, BATON ROUGE, LA, 70806
Eglin Will Chief Financial Officer 7389 FLORIDA BLVD., SUITE 200A, BATON ROUGE, LA, 70806
Speed Molly J Manager 7389 FLORIDA BLVD., SUITE 200A, BATON ROUGE, LA, 70806
PARACORP INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094554 GMFS MORTGAGE ACTIVE 2024-08-08 2029-12-31 - 7389 FLORIDA BLVD, SUITE 200A, BATON ROUGE, LA, 70806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 155 OFFICE PLAZA DR, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2018-08-02 - -
REGISTERED AGENT NAME CHANGED 2010-03-08 PARACORP INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-18
CORLCRACHG 2018-08-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State