Search icon

GOVERNMENTAL MANAGEMENT SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: GOVERNMENTAL MANAGEMENT SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOVERNMENTAL MANAGEMENT SERVICES, L.L.C. 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: 01 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2022 (2 years ago)
Document Number: L04000086610
FEI/EIN Number 161711144

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

Address: 475 WEST TOWN PLACE, SUITE 114, ST. AUGUSTINE, FL, 32092, US
Mail Address: 475 WEST TOWN PLACE, SUITE 114, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSSING DARRIN Manager 1001 BRADFORD WAY, KINGSTON, TN, 37763
ZIMMERMAN KURT Agent 699 N. Federal Highway, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 699 N. Federal Highway, Suite 300, FORT LAUDERDALE, FL 33304 -
LC AMENDMENT 2022-10-24 - -
REGISTERED AGENT NAME CHANGED 2022-10-24 ZIMMERMAN, KURT -
LC STMNT OF RA/RO CHG 2014-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-03 475 WEST TOWN PLACE, SUITE 114, ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2011-01-12 475 WEST TOWN PLACE, SUITE 114, ST. AUGUSTINE, FL 32092 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
LC Amendment 2022-10-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State