Search icon

GSG TANNING, LLC - Florida Company Profile

Company Details

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

GSG TANNING, 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: 12 Feb 2008 (17 years ago)
Date of dissolution: 08 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: L08000015693
FEI/EIN Number 261914981

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

Address: 2809 APPALOOSA TRAIL, WELLINGTON, FL, 33414, US
Mail Address: 2809 APPALOOSA TRAIL, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDWASSER ROBERT Manager 2809 APPALOOSA TRAIL, WELLINGTON, FL, 33414
ADAR YANIV Agent HOMER BONNER JACOBS P.A., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08056700016 BOCA TANNING CLUB EXPIRED 2008-02-25 2013-12-31 - 112 SE 8TH AVE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-08 - -
REGISTERED AGENT NAME CHANGED 2013-04-23 ADAR, YANIV -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 HOMER BONNER JACOBS P.A., 1441 BRICKELL AVE, SUITE 1200, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 2809 APPALOOSA TRAIL, WELLINGTON, FL 33414 -
LC AMENDMENT 2009-08-11 - -
CHANGE OF MAILING ADDRESS 2009-04-30 2809 APPALOOSA TRAIL, WELLINGTON, FL 33414 -
LC AMENDMENT 2008-11-06 - -

Documents

Name Date
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-29
Reg. Agent Change 2013-04-23
ANNUAL REPORT 2012-04-19
Reg. Agent Change 2012-02-02
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-31
LC Amendment 2009-08-11
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State