Search icon

GDS & SONS CONSTRUCTION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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