Search icon

G S AUTOMOTIVE REPAIR LLC

Company Details

Entity Name: G S AUTOMOTIVE REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000014503
FEI/EIN Number 271861255
Address: 9707 U.S hwy 19, PORT RICHEY, FL, 34668, US
Mail Address: 9707 US HIGHWAY 19, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GARGANO GERARD G Agent 9707 US HIGHWAY 19, PORT RICHEY, FL, 34668

Managing Member

Name Role Address
GARGANO GERARD G Managing Member 5521 ESSEX WAY, NEW PORT RICHEY, FL, 34652
BARKLEY STEPHEN L Managing Member 7114 CASTANEA DRIVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 9707 U.S hwy 19, PORT RICHEY, FL 34668 No data
LC STMNT OF RA/RO CHG 2015-08-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-13 9707 US HIGHWAY 19, PORT RICHEY, FL 34668 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000255454 TERMINATED 1000000584059 PASCO 2014-02-19 2034-03-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-25
CORLCRACHG 2015-08-13
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State