Entity Name: | PAUL GSKI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAUL GSKI, 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: |
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: | 04 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 May 2009 (16 years ago) |
Document Number: | L05000107585 |
FEI/EIN Number |
204048898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 E. GILCHRIST COURT, 6A, HERNANDO, FL, 34442 |
Mail Address: | 714 Bard Ave., Staten Island, NY, 10310, US |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glodowski Jane | Manager | 720 E. Gilchrist Court 6A, Hernando, FL, 34442 |
GLODOWSKI PAUL | Managing Member | 720 E. GILCHRIST COURT 6A, HERNANDO, FL, 34442 |
Glodowski Paul J | Agent | 720 E. GilChrist Ct, Hernando, Fl, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 720 E. GilChrist Ct, Unit 6 A, Hernando, Fl, FL 34442 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | Glodowski, Paul J | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 720 E. GILCHRIST COURT, 6A, HERNANDO, FL 34442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 720 E. GILCHRIST COURT, 6A, HERNANDO, FL 34442 | - |
REINSTATEMENT | 2009-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State