Entity Name: | G & S BROTHERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G & S BROTHERS 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: | 26 Jul 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000077383 |
FEI/EIN Number |
260660623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1830 Commerce Ave, VERO BEACH, FL, 32960, US |
Mail Address: | 1830 Commerce Ave, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHLITT WILLIAM F | Managing Member | 25 Sea Horse Lan, VERO BEACH, FL, 32960 |
SCHLITT TERRY E | Managing Member | 6316 7TH STREET, VERO BEACH, FL, 32968 |
SCHLITT PAUL A | Managing Member | 1320 49th Ave, VERO BEACH, FL, 32966 |
GIESSERT RICHARD | Managing Member | PO Box 402, VERO BEACH, FL, 32961 |
GIESSERT JESSICA | Managing Member | 1616 6th Street, VERO BEACH, FL, 32962 |
SCHLITT WILLIAM F | Agent | 25 Sea Horse Lane, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 1830 Commerce Ave, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 1830 Commerce Ave, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 25 Sea Horse Lane, VERO BEACH, FL 32960 | - |
REINSTATEMENT | 2011-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State