Search icon

GSA 1000 LLC - Florida Company Profile

Company Details

Entity Name: GSA 1000 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSA 1000 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: 28 Aug 2008 (17 years ago)
Date of dissolution: 17 Mar 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Mar 2015 (10 years ago)
Document Number: L08000082395
FEI/EIN Number 264261485

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

Address: 406 SOUTH PROSPECT AVE, CLEARWATER, FL, 33756, US
Mail Address: P.O. BOX 1735, OLDSMAR, FL, 34677, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRECHER PHILLIP Managing Member 3925 TAMPA ROAD, OLDSMAR, FL, 34677
LEVENREICH DAVID CESQ. Agent 406 SOUTH PROSPECT AVE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000141085 GSA PREVIEW EXPIRED 2009-07-31 2014-12-31 - P.O. BOX 1735, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
MERGER 2015-03-17 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P08000012058. MERGER NUMBER 300000149893
REGISTERED AGENT ADDRESS CHANGED 2014-11-24 406 SOUTH PROSPECT AVE, CLEARWATER, FL 33756 -
LC STMNT OF RA/RO CHG 2014-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-24 406 SOUTH PROSPECT AVE, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2014-11-24 LEVENREICH, DAVID C, ESQ. -
REINSTATEMENT 2014-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-27 406 SOUTH PROSPECT AVE, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2015-03-11
CORLCRACHG 2014-11-24
Reinstatement 2014-07-18
REINSTATEMENT 2012-10-04
ANNUAL REPORT 2011-04-27
LC Amendment 2010-09-07
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-21
Florida Limited Liability 2008-08-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SAG10011M0668 2011-09-22 2011-10-30 2011-10-30
Unique Award Key CONT_AWD_SAG10011M0668_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title ADOBE SOFTWARE IRC TECHNICAL 2 LICENSES
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient GSA 1000 LLC
UEI DJJYJNLLEKD7
Legacy DUNS 022673970
Recipient Address 477 COMMERCE BLVD, OLDSMAR, 346772809, UNITED STATES
PO AWARD SAG10011M0594 2011-09-14 2011-09-29 2011-09-29
Unique Award Key CONT_AWD_SAG10011M0594_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title MICH HELMETS
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes 2350: COMBAT ASSAULT & TACTICAL VEH

Recipient Details

Recipient GSA 1000 LLC
UEI DJJYJNLLEKD7
Legacy DUNS 022673970
Recipient Address 477 COMMERCE BLVD, OLDSMAR, 346772809, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State