Search icon

G-X DRILLING SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: G-X DRILLING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G-X DRILLING 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: 02 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000064364
FEI/EIN Number 800546480

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

Address: 2365 S CONGRESS AVE, Palm Springs, FL, 33406, US
Mail Address: 2365 S CONGRESS AVE, Palm Springs, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of G-X DRILLING SERVICES, LLC, ALABAMA 000-619-999 ALABAMA

Key Officers & Management

Name Role Address
Yeend, Smith & Co., LLC Agent 2365 S CONGRESS AVE, Palm Springs, FL, 33406
ENGLISH DISTRIBUTION, INC. Managing Member -
Smith Kimberlee Treasurer 2365 S CONGRESS AVE, Palm Springs, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 2365 S CONGRESS AVE, Palm Springs, FL 33406 -
CHANGE OF MAILING ADDRESS 2017-04-25 2365 S CONGRESS AVE, Palm Springs, FL 33406 -
REGISTERED AGENT NAME CHANGED 2017-04-25 Yeend, Smith & Co., LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2365 S CONGRESS AVE, Palm Springs, FL 33406 -
LC AMENDMENT 2010-09-07 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-09-15
ANNUAL REPORT 2011-02-03
LC Amendment 2010-09-07
ANNUAL REPORT 2010-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State