Search icon

GMS HOME REPAIR SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GMS HOME REPAIR SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMS HOME REPAIR SERVICES 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: 31 Jul 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: L06000075525
FEI/EIN Number 030601000

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

Address: 5970 Alligator Lakeshore West, ST.CLOUD, FL, 34771, US
Mail Address: 5970 Alligator Lakeshore West, ST.CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKS GARY K Manager 5970 Alligator Lakeshore West, ST.CLOUD, FL, 34771
WOOD JOHN Manager 3224 PACKARD AVENUE, ST. CLOUD, FL, 34772
MIDDLETON ADRIAN ESQ Agent 1469 MARKET ST., TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-11-06 - -
REGISTERED AGENT NAME CHANGED 2017-11-06 MIDDLETON, ADRIAN, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2017-11-06 1469 MARKET ST., TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 5970 Alligator Lakeshore West, ST.CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2015-02-21 5970 Alligator Lakeshore West, ST.CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-04
LC Amendment 2017-11-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State