Search icon

GSA PROCESSORS CO., LLC - Florida Company Profile

Company Details

Entity Name: GSA PROCESSORS CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSA PROCESSORS CO., 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: 31 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000073766
FEI/EIN Number 270718253

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

Address: 334 EAST LAKE RD., #223, PALM HARBOR, FL, 34685, US
Mail Address: 334 EAST LAKE RD., #223, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sprecher James D Manager 334 EAST LAKE RD., PALM HARBOR, FL, 34685
Levenreich David C Agent 406 SOUTH PROSPECT AVE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039988 GOV-REGISTRATIONS EXPIRED 2014-04-22 2019-12-31 - 334 EAST LAKE RD. #223, PALM HARBOR, FL, 34685
G14000003550 GSA FUNDING EXPIRED 2014-01-10 2019-12-31 - 334 EAST LAKE RD. #223, PALM HARBOR, FL, 34685
G11000094667 GSA PROCESSING GROUP EXPIRED 2011-09-26 2016-12-31 - 334 EAST LAKE RD. #223, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-02 Levenreich, David C. -
REGISTERED AGENT ADDRESS CHANGED 2015-10-16 406 SOUTH PROSPECT AVE, #223, CLEARWATER, FL 33756 -
LC STMNT OF RA/RO CHG 2015-10-16 - -
LC DISSOCIATION MEM 2015-06-25 - -
LC AMENDMENT 2015-06-05 - -
REINSTATEMENT 2011-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-09-02
CORLCRACHG 2015-10-16
CORLCDSMEM 2015-06-25
Reg. Agent Resignation 2015-06-25
LC Amendment 2015-06-05
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State