Entity Name: | GESC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GESC, 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. |
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: | 16 Feb 2010 (15 years ago) |
Date of dissolution: | 30 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Nov 2022 (2 years ago) |
Document Number: | L10000018124 |
FEI/EIN Number |
271894002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2166 W. Busch Blvd., TAMPA, FL, 33612, US |
Mail Address: | 2166 W. Busch Blvd., TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AlGhafari Samer R | Auth | 2166 W. Busch Blvd., TAMPA, FL, 33612 |
AlGhafari Samer | Manager | 2166 W. Busch Blvd., Tampa, FL, 33612 |
AlGhafari Samer | Agent | 2166 W. Busch Blvd., TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-06 | AlGhafari, Samer | - |
CHANGE OF MAILING ADDRESS | 2016-10-09 | 2166 W. Busch Blvd., Suite 200, TAMPA, FL 33612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-09 | 2166 W. Busch Blvd., Suite 200, TAMPA, FL 33612 | - |
REINSTATEMENT | 2016-10-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-09 | 2166 W. Busch Blvd., Suite 200, TAMPA, FL 33612 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-30 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-02 |
AMENDED ANNUAL REPORT | 2016-11-01 |
REINSTATEMENT | 2016-10-09 |
ANNUAL REPORT | 2012-07-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State