Entity Name: | GDS & SONS CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GDS & SONS CONSTRUCTION, 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. |
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: | 17 May 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2016 (9 years ago) |
Document Number: | L02000012110 |
FEI/EIN Number |
010700201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2530 HOPE LN W, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 2530 HOPE LN W, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STURGIS GEORGE DIII | Manager | 2530 HOPE LN W, PALM BEACH GARDENS, FL, 33410 |
Sturgis Debra A | Secretary | 2530 HOPE LN W, PALM BEACH GARDENS, FL, 33410 |
STURGIS GEORGE DIII | Agent | 2530 HOPE LN W, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 2530 HOPE LN W, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | STURGIS, GEORGE D, III | - |
REINSTATEMENT | 2016-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-11 | - | - |
PENDING REINSTATEMENT | 2013-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2004-03-15 | 2530 HOPE LN W, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-15 | 2530 HOPE LN W, PALM BEACH GARDENS, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-18 |
REINSTATEMENT | 2016-10-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State