Search icon

GEDAMAN NETWORK SOLUTIONS, LLC. - Florida Company Profile

Company Details

Entity Name: GEDAMAN NETWORK SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEDAMAN NETWORK SOLUTIONS, LLC. 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: 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: 27 Mar 2002 (23 years ago)
Document Number: L02000007256
FEI/EIN Number 020569028

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

Address: 2699 Stirling Road, Suite C-106, Fort Lauderdale, FL, 33312, US
Mail Address: 2699 Stirling Road, Suite C-106, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCUDERO DANIEL G Manager 2699 Stirling Rd, Fort Lauderdale, FL, 33312
Escudero-Luihn Nancy Manager 2699 Stirling Rd, Fort Lauderdale, FL, 33312
ESCUDERO DANIEL G Agent 2699 Stirling Rd, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038378 GNS ACTIVE 2013-04-22 2028-12-31 - 2699 STIRLING ROAD, SUITE C106, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 2699 Stirling Road, Suite C-106, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2015-01-14 2699 Stirling Road, Suite C-106, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 2699 Stirling Rd, Suite C-106, Fort Lauderdale, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State