Search icon

GDYER WEB SOLUTIONS, LLC. - Florida Company Profile

Company Details

Entity Name: GDYER WEB SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GDYER WEB SOLUTIONS, 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: 23 Apr 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Jul 2009 (16 years ago)
Document Number: L07000042820
FEI/EIN Number 208891403

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

Address: 10611 Blue Coral Ln, Tampa, FL, 33647, US
Mail Address: 10611 Blue Coral Ln, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYER GREGORY Manager 10611 Blue Coral Ln, Tampa, FL, 33647
DYER GREGORY Agent 10611 Blue Coral Ln, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077476 THIRSTY BIRD PRODUCTIONS ACTIVE 2013-08-03 2028-12-31 - 10611 BLUE CORAL LN, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 10611 Blue Coral Ln, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2018-04-26 10611 Blue Coral Ln, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 10611 Blue Coral Ln, Tampa, FL 33647 -
CANCEL ADM DISS/REV 2009-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-25
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State