Search icon

GSA ENERGY, LLC - Florida Company Profile

Company Details

Entity Name: GSA ENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSA ENERGY, 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: 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: 19 Apr 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02000009835
FEI/EIN Number 264457563

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

Address: 777 HARBOR ISLES PLACE, PALM BEACH GARDENS, FL, 33410
Mail Address: 777 HARBOR ISLES PLACE, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GSA INTERNATIONAL GROUP LTD Managing Member 777 HARBOR ISLES PLACE, PALM BEACH GARDENS, FL, 33410
DIMARCO ROBERT Manager 6247 INDIAN FOREST CIR, LAKE WORTH, FL, 33463
DIMARCO ROBERT Agent 777 HARBOR ISLES PLACE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-28 777 HARBOR ISLES PLACE, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 777 HARBOR ISLES PLACE, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 777 HARBOR ISLES PLACE, PALM BEACH GARDENS, FL 33410 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-22 - -
LC AMENDMENT AND NAME CHANGE 2009-02-27 GSA ENERGY, LLC -
LC AMENDMENT AND NAME CHANGE 2008-02-18 ICAST DIGITAL NETWORKS, LLC -
REGISTERED AGENT NAME CHANGED 2007-01-23 DIMARCO, ROBERT -
REINSTATEMENT 2003-11-04 - -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-15
REINSTATEMENT 2009-09-30
DM#96705-N DISSOLVED 2009-09-25
ANNUAL REPORT 2009-05-08
LC Amendment and Name Change 2009-02-27
ANNUAL REPORT 2008-04-14
LC Amendment and Name Change 2008-02-18
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State