Search icon

GS FLORIDA REAL ESTATE ADVISORY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GS FLORIDA REAL ESTATE ADVISORY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GS FLORIDA REAL ESTATE ADVISORY 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: 25 Mar 2009 (16 years ago)
Date of dissolution: 19 Nov 2024 (5 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: L09000029166
FEI/EIN Number 264571571

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

Mail Address: 1015 Lancaster Dr, Orlando, FL, 32806, US
Address: 11252 BALLANTYNE CROSSING AVE, Charlotte, NC, 28277, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEW WILLIAM W Manager 1015 Lancaster Dr, Orlando, FL, 32806
GUY PATRICIA A Manager 11252 BALLANTYNE CROSSING AVE, Charlotte, NC, 28277
TEW WM W Agent 1015 Lancaster Dr, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-11-19 - -
LC AMENDMENT 2024-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 11252 BALLANTYNE CROSSING AVE, Charlotte, NC 28277 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 1015 Lancaster Dr, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2015-01-11 11252 BALLANTYNE CROSSING AVE, Charlotte, NC 28277 -
REGISTERED AGENT NAME CHANGED 2012-05-24 TEW, WM W -
LC AMENDMENT 2009-06-29 - -
LC AMENDMENT 2009-06-24 - -
LC NAME CHANGE 2009-03-30 GS FLORIDA REAL ESTATE ADVISORY SERVICES, LLC -

Documents

Name Date
LC Voluntary Dissolution 2024-11-19
LC Amendment 2024-10-08
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State