Entity Name: | GSL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GSL, 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. |
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: | 09 Jun 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000057322 |
FEI/EIN Number |
680608442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2681 W 81 STREET, HIALEAH, FL, 33016 |
Mail Address: | 2681 W 81 STREET, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVINE GREGORY | President | 7080 SW 79 TERRACE, MIAMI, FL, 33143 |
LEVINE HOWARD | Manager | 12101 SW 89TH AVENUE, MIAMI, FL, 33176 |
VACCARELLA VINCENT F | Agent | 888 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2019-02-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 888 E. Las Olas Blvd, Suite 700, Fort Lauderdale, FL 33301 | - |
LC AMENDMENT | 2006-06-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-16 | 2681 W 81 STREET, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2006-06-16 | 2681 W 81 STREET, HIALEAH, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-26 |
LC Amendment | 2019-02-14 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State