Search icon

GESC, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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