Search icon

GWMS SERVICES, LLC - Florida Company Profile

Company Details

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

GWMS SERVICES, 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: 21 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000039874
FEI/EIN Number 262627874

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

Address: 8413 SE ANGELINA CT., HOBE SOUND, FL, 33455, US
Mail Address: 8413 SE ANGELINA CT., HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS GILBERT J Managing Member 8413 SE ANGELINA CT., HOBE SOUND, FL, 33455
WILLIAMS PATRICIA Managing Member 8413 SE ANGELINA CT., HOBE SOUND, FL, 33455
WILLIAMS GILBERT J Agent 1002 SE Monterey Commons Blvd., Stuart, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 1002 SE Monterey Commons Blvd., Suite #102, Stuart, Stuart, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-28 8413 SE ANGELINA CT., HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2010-03-28 8413 SE ANGELINA CT., HOBE SOUND, FL 33455 -

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State