Search icon

GS 360 LLC - Florida Company Profile

Company Details

Entity Name: GS 360 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GS 360 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: 17 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000078930
FEI/EIN Number 270822463

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

Address: 16759 Cedar Crest DR, Orlando, FL, 32828, US
Mail Address: 16759 Cedar Crest DR, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA SANTOS Manager 16759 Cedar Crest DR, Orlando, FL, 32828
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035745 FANTASY CAKES EXPIRED 2010-04-22 2015-12-31 - 18754 SW 28TH COURT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-02 16759 Cedar Crest DR, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2017-04-02 16759 Cedar Crest DR, Orlando, FL 32828 -
LC AMENDMENT AND NAME CHANGE 2016-02-26 GS 360 LLC -
LC AMENDMENT AND NAME CHANGE 2013-08-02 ART BAKED LLC -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-26
LC Amendment and Name Change 2016-02-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
LC Amendment and Name Change 2013-08-02
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State