Search icon

GS REALTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GS REALTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GS REALTY HOLDINGS, 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: 29 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000085494
FEI/EIN Number 020785339

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

Address: 12793 US HIGHWAY 19 SOUTH, THOMASVILLE, GA, 31792
Mail Address: P.O. BOX 7690, THOMASVILLE, GA, 31758
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES KIM B Manager 4408 BOSTON HIGHWAY, MONTICELLO, FL, 32344
JONES KIM B Agent 4408 BOSTON HIGHWAY, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2013-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-13 12793 US HIGHWAY 19 SOUTH, THOMASVILLE, GA 31792 -
CHANGE OF MAILING ADDRESS 2013-06-13 12793 US HIGHWAY 19 SOUTH, THOMASVILLE, GA 31792 -
REGISTERED AGENT NAME CHANGED 2013-06-13 JONES, KIM B -
REGISTERED AGENT ADDRESS CHANGED 2013-06-13 4408 BOSTON HIGHWAY, MONTICELLO, FL 32344 -

Documents

Name Date
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-25
LC Amendment 2013-06-13
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State