Search icon

GESB, LLC - Florida Company Profile

Company Details

Entity Name: GESB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GESB, 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: 11 Feb 2008 (17 years ago)
Date of dissolution: 24 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: L08000014837
FEI/EIN Number 262556305

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

Address: 343 3rd Street, Geneva, FL, 32732, US
Mail Address: PO BOX 623188, OVIEDO, FL, 32762
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCK BETH A Managing Member PO BOX 623188, OVIEDO, FL, 32762
BLOCK STEVEN C Managing Member PO BOX 623188, OVIEDO, FL, 32762
BLOCK BETH A Agent 343 3rd Street, Geneva, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064524 BLOCK PAYROLL EXPIRED 2014-06-23 2019-12-31 - PO BOX 623188, OVIEDO, FL, 32762

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 343 3rd Street, Geneva, FL 32732 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 343 3rd Street, Geneva, FL 32732 -
REINSTATEMENT 2019-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-10-13 BLOCK, BETH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-03-20 - -
PENDING REINSTATEMENT 2012-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-20
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-17
REINSTATEMENT 2014-03-20
ANNUAL REPORT 2009-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State