Search icon

GSS TITLE, LLC - Florida Company Profile

Company Details

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

GSS TITLE, 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: 17 Jan 2006 (19 years ago)
Date of dissolution: 06 Oct 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: L06000005767
FEI/EIN Number 204101563

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

Address: 6150 53rd Ave E, Bradenton, FL, 34203, US
Mail Address: 6150 53rd Ave E, Bradenton, FL, 34210, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVRIC KRESIMIR Manager 6150 53rd Ave E, Bradenton, FL, 34203
LOVRIC KRESIMIR Agent 6150 53rd Ave E, Bradenton, FL, 34203
GSS GROUP, INC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000123917 BRAVO TITLE EXPIRED 2009-06-18 2014-12-31 - 4511 N. HIMES AVE, SUITE 200, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-10-06 - -
LC DISSOCIATION MEM 2014-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-07 6150 53rd Ave E, Bradenton, FL 34203 -
CHANGE OF MAILING ADDRESS 2013-10-07 6150 53rd Ave E, Bradenton, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-07 6150 53rd Ave E, Bradenton, FL 34203 -
LC AMENDMENT AND NAME CHANGE 2009-06-16 GSS TITLE, LLC -

Documents

Name Date
Reg. Agent Resignation 2014-10-24
LC Voluntary Dissolution 2014-10-06
ANNUAL REPORT 2014-01-03
CORLCDSMEM 2014-01-02
AMENDED ANNUAL REPORT 2013-10-07
ANNUAL REPORT 2013-01-05
ANNUAL REPORT 2012-08-08
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-07-08
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State