Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

GMFS, L.L.C.

Filing Information
M99000000559 72-1441479 04/15/1999 DE ACTIVE LC STMNT OF RA/RO CHG 08/02/2018 NONE
Principal Address
7389 FLORIDA BLVD., SUITE 200A
BATON ROUGE, LA 70806
Mailing Address
7389 FLORIDA BLVD., SUITE 200A
BATON ROUGE, LA 70806
Registered Agent Name & Address PARACORP INCORPORATED
155 OFFICE PLAZA DR
TALLAHASSEE, FL 32301

Name Changed: 03/08/2010

Address Changed: 01/24/2022
Authorized Person(s) Detail Name & Address

Title CEO

BROWN, J. TERRELL JR
7389 FLORIDA BLVD., SUITE 200A
BATON ROUGE, LA 70806

Title Manager

D'ARMOND, THOMAS W
7389 FLORIDA BLVD., SUITE 200A
BATON ROUGE, LA 70806

Title Manager

WESTON, JEFFREY M
7389 FLORIDA BLVD., SUITE 200A
BATON ROUGE, LA 70806

Title CCO

Wortham, Cynthia
7389 FLORIDA BLVD., SUITE 200A
BATON ROUGE, LA 70806

Title CFO

Eglin, Will
7389 FLORIDA BLVD., SUITE 200A
BATON ROUGE, LA 70806

Title Manager

Speed, Molly
7389 FLORIDA BLVD., SUITE 200A
BATON ROUGE, LA 70806

Title Manager

Maxwell, William
7389 FLORIDA BLVD., SUITE 200A
BATON ROUGE, LA 70806

Title COO

Williams, Meredith
7389 FLORIDA BLVD., SUITE 200A
BATON ROUGE, LA 70806

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/30/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
08/02/2018 -- CORLCRACHG View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- Reg. Agent Change View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
04/04/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- Foreign Limited View image in PDF format