Search icon

GOVERNMENT SOFTWARE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GOVERNMENT SOFTWARE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOVERNMENT SOFTWARE SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 300593448

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

Address: 1541 Baypoint Dr, Sarasota, FL, 34236, US
Mail Address: 1541 Baypoint Dr, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL ARTHUR F Managing Member 1541 Baypoint Dr, Sarasota, FL, 34236
HALL KAREN M Managing Member 1541 Bay Point Dr, Sarasota, FL, 34236
Hall Arthur Agent 1541 Baypoint Dr, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 1541 Baypoint Dr, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2019-02-05 1541 Baypoint Dr, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 1541 Baypoint Dr, Sarasota, FL 34236 -
REINSTATEMENT 2016-03-24 - -
REGISTERED AGENT NAME CHANGED 2016-03-24 Hall, Arthur -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5749597709 2020-05-01 0455 PPP 1541 BAY POINT DR, SARASOTA, FL, 34236-8407
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22395
Loan Approval Amount (current) 22395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SARASOTA, SARASOTA, FL, 34236-8407
Project Congressional District FL-17
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22606.68
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State