Search icon

G&S PET SERVICES, LLC - Florida Company Profile

Company Details

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

G&S PET 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: 12 Apr 2010 (15 years ago)
Date of dissolution: 17 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2022 (3 years ago)
Document Number: L10000038837
FEI/EIN Number 84-5000494

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

Address: 2490 ROBIN HOOD DRIVE, COCOA, FL, 32926, US
Mail Address: PO BOX 238354, COCOA, FL, 32923, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOERSTER SUSAN E Manager 2490 ROBIN HOOD DRIVE, COCOA, FL, 32926
FOERSTER SUSAN E Agent 2490 ROBIN HOOD DRIVE, COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000005203 G&S PET SERVICES LLC ACTIVE 2021-01-11 2026-12-31 - 2490 ROBIN HOOD DR, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-17 - -
CHANGE OF MAILING ADDRESS 2012-04-21 2490 ROBIN HOOD DRIVE, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 2490 ROBIN HOOD DRIVE, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 2490 ROBIN HOOD DRIVE, COCOA, FL 32926 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-17
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State