Search icon

GMFS LLC

Company Details

Name: GMFS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 2009 (16 years ago)
Authority Date: 29 Jul 2009 (16 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Organization Number: 0735187
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
Principal Office: 7389 FLORIDA BLVD., SUITE 200A, BATON ROUGE, LA 70806
Place of Formation: DELAWARE

Manager

Name Role
John Terrell Brown Jr. Manager
Tom William D'Armond Manager
Jeffrey Morgan Weston Manager
William Cory Maxwell Manager
Meredith Harris Williams Manager
Cynthia Ann Wortham Manager
Molly Speed Manager
Will Eglin Manager

Organizer

Name Role
JOHN T. BROWN, JR. Organizer

Registered Agent

Name Role
PARACORP INCORPORATED Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME13117 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions 810 Mortgage Company Closed - Surrendered License - - - - 7389 Florida Blvd., Suite 200ABaton Rouge , LA 70806
Department of Financial Institutions MC17181 Mortgage Company Closed - Expired - - - - 7389 Florida Blvd. Ste. 200ABaton Rouge , LA 70806
Department of Financial Institutions MC318489 Mortgage Company Closed - Surrendered License - - - - 8302 Dunwoody Place, Suite 140Sandy Springs , GA 30350
Department of Financial Institutions MC80629 Mortgage Company Closed - Surrendered License - - - - 12796 Ford DriveFishers , IN 46038
Department of Financial Institutions MC73883 Mortgage Company Current - Licensed - - - - 7389 Florida Blvd. Suite 200ABaton Rouge , LA 70806

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-02
Replacement Cert of Auth 2022-10-24
Annual Report 2022-10-24
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-04-14
Annual Report 2020-02-13
Annual Report 2019-04-23
Annual Report 2018-04-16
Annual Report 2017-04-12

Sources: Kentucky Secretary of State