Entity Name: | GGSB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GGSB, 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. |
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 May 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000053065 |
FEI/EIN Number |
260241006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GGSB - GOLD'S GYM, 1720 U.S. HWY 27 NORTH, SEBRING, FL, 33870-1921, US |
Mail Address: | GGSB - GOLD'S GYM, 1720 U.S. HWY 27 NORTH, SEBRING, FL, 33870-1921, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wildstein Alan J | Managing Member | 2971 Lakeview Drive, Sebring, FL, 33870 |
Ervin Charles | Agent | 3201 US Highway 27 S, Sebring, FL, 33870 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000058556 | GOLD'S GYM OF SEBRING | EXPIRED | 2015-06-11 | 2020-12-31 | - | PO BOX 9200, SEBRING, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-06 | Ervin, Charles | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 3201 US Highway 27 S, Sebring, FL 33870 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-04 | GGSB - GOLD'S GYM, 1720 U.S. HWY 27 NORTH, SEBRING, FL 33870-1921 | - |
CHANGE OF MAILING ADDRESS | 2010-02-04 | GGSB - GOLD'S GYM, 1720 U.S. HWY 27 NORTH, SEBRING, FL 33870-1921 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State