Search icon

GAS, LC - Florida Company Profile

Company Details

Entity Name: GAS, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAS, LC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Feb 2002 (23 years ago)
Date of dissolution: 23 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: L02000003753
FEI/EIN Number 010612562

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

Address: 1077-1095 S.E. 9TH COURT, HIALEAH, FL, 33010, US
Mail Address: 1077 NE 98TH ST, MIAMI SHORES, FL, 33138, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS MARK H Manager 1077 NE 98 ST, MIAMI SHORES, FL, 33138
HALDEMAN GAIL A Manager 1077 NE 98 ST, MIAMI SHORES, FL, 33138
SIMS MARK H Agent 1077 NE 98 ST, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 1077-1095 S.E. 9TH COURT, HIALEAH, FL 33010 -
LC AMENDMENT 2015-05-26 - -
CHANGE OF MAILING ADDRESS 2015-05-26 1077-1095 S.E. 9TH COURT, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2015-05-26 SIMS, MARK H -
REGISTERED AGENT ADDRESS CHANGED 2015-05-26 1077 NE 98 ST, MIAMI SHORES, FL 33138 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-23
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-15
LC Amendment 2015-05-26
Reg. Agent Resignation 2015-05-22
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-08-11
ANNUAL REPORT 2013-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State