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