Search icon

GSBC1, LLC - Florida Company Profile

Company Details

Entity Name: GSBC1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSBC1, 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: 31 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000064563
FEI/EIN Number 201635658

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

Address: 93 W. BLUE CRAB LOOP, PANAMA CITY BEACH, FL, 32459
Mail Address: 2409 OVERLOOK HILL CT., LOUISVILLE, KY, 40202
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS BRITTON T Managing Member 2409 OVERLOOK HILL COURT, LOUISVILLE, KY, 40205
SMART GREGORY W Managing Member 14511 CLEAR MEADOW CT., LOUISVILLE, KY, 40245
WATSON FRANKLIN H Agent 5365 E. COUNTY HIGHWAY 30-A, SUITE 105, SEAGROVE BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-04-01 WATSON, FRANKLIN H -
LC NAME CHANGE 2010-04-01 GSBC1, LLC -
REINSTATEMENT 2010-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 93 W. BLUE CRAB LOOP, PANAMA CITY BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2010-04-01 93 W. BLUE CRAB LOOP, PANAMA CITY BEACH, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Reinstatement 2010-04-01
LC Name Change 2010-04-01
Florida Limited Liabilites 2004-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State