Search icon

PAUL GSKI, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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