Search icon

GOVERNMENT SOFTWARE SOLUTIONS, LLC

Company Details

Entity Name: GOVERNMENT SOFTWARE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2016 (9 years ago)
Document Number: L09000117545
FEI/EIN Number 30-0593448
Address: 1541 Baypoint Dr, Sarasota, FL 34236
Mail Address: 1541 Baypoint Dr, Sarasota, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Hall, Arthur Agent 1541 Baypoint Dr, Sarasota, FL 34236

Managing Member

Name Role Address
HALL, ARTHUR FIV Managing Member 1541 Baypoint Dr, Sarasota, FL 34236
HALL, KAREN M Managing Member 1541 Bay Point Dr, Sarasota, FL 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 1541 Baypoint Dr, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2019-02-05 1541 Baypoint Dr, Sarasota, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 1541 Baypoint Dr, Sarasota, FL 34236 No data
REINSTATEMENT 2016-03-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-24 Hall, Arthur No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000404693 TERMINATED 1000000897698 COLUMBIA 2021-08-05 2031-08-11 $ 731.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-03-24
ANNUAL REPORT 2014-02-14

Date of last update: 25 Jan 2025

Sources: Florida Department of State