Search icon

GSN LLC - Florida Company Profile

Company Details

Entity Name: GSN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSN 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: 03 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L03000037838
FEI/EIN Number NOT APPLICABLE

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

Address: 1325 CONGRESS AVENUE, SUITE 100, BOYNTON BEACH, FL, 33426
Mail Address: 1325 CONGRESS AVENUE, SUITE 100, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONDESIR EVENETTE Managing Member 1640 WEST OAKLAND PARK BLVD, SUITE 301, FORT LAUDERDALE, FL, 33311
ALEXIS GABRIELLE Managing Member 1325 CONGRESS AVENUE, SUITE 100, BOYNTON BEACH, FL, 33426
ALEXIS GABRIELLE Agent 1325 CONGRESS AVENUE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-09 1325 CONGRESS AVENUE, SUITE 100, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-09 1325 CONGRESS AVENUE, 100, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2008-06-09 1325 CONGRESS AVENUE, SUITE 100, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2008-06-09 ALEXIS, GABRIELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2008-06-09
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-06-11
ANNUAL REPORT 2004-08-24
Florida Limited Liability 2003-10-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State