Search icon

G&L CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: G&L CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G&L CONSULTING 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: 29 Dec 2009 (15 years ago)
Date of dissolution: 04 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2018 (7 years ago)
Document Number: L09000122575
FEI/EIN Number 271554104

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

Address: 1441 SW DELOS AVE, PORT SAINT LUCIE, FL, 34953
Mail Address: 5155 Hill Villa Ct S, Salem, OR, 97306, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS GREGORY R Managing Member 1441 SW DELOS AVE, PORT SAINT LUCIE, FL, 34953
MYERS LAURA J Managing Member 1441 SW DELOS AVE, PORT SAINT LUCIE, FL, 34953
SF Tax Accounting & Financial Solutions, L Agent 850 NW FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-04 - -
CHANGE OF MAILING ADDRESS 2017-07-10 1441 SW DELOS AVE, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2013-01-07 SF Tax Accounting & Financial Solutions, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-06-13 850 NW FEDERAL HIGHWAY, SUITE 173, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 1441 SW DELOS AVE, PORT SAINT LUCIE, FL 34953 -
REINSTATEMENT 2011-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-06-13
REINSTATEMENT 2011-04-12
Florida Limited Liability 2009-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State