Search icon

GMS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GMS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMS HOLDINGS, 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: 01 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000015930
FEI/EIN Number 47-3740232

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

Address: 30075 SW 202 Avenue, HOMESTEAD, FL, 33030, US
Mail Address: 30075 SW 202 Avenue, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN ANN E Agent 30075 SW 202 Avenue, HOMESTEAD, FL, 33030
LYNN ANN E Managing Member 30075 SW 202 Avenue, HOMESTEAD, FL, 33030
Lynn John M Managing Member 30075 SW 202 Avenue, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 30075 SW 202 Avenue, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-14 30075 SW 202 Avenue, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2013-02-14 30075 SW 202 Avenue, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2013-02-14 LYNN, ANN E. -
CANCEL ADM DISS/REV 2009-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-15
CORAPREIWP 2009-05-27
REINSTATEMENT 2006-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State