Search icon

GSBT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GSBT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSBT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: L10000099500
FEI/EIN Number 272289821

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

Address: 2640 LAKE SHORE DR, RIVIERA BEACH, FL, 33404, US
Mail Address: 2640 LAKE SHORE DR, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GSBT, LLC, CONNECTICUT 0857345 CONNECTICUT

Key Officers & Management

Name Role Address
PORTIER SANDRA Manager 2640 LAKE SHORE DR, RIVIERA BEACH, FL, 33404
PORTIER SANDRA Agent 2640 LAKE SHORE DR, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-12 PORTIER, SANDRA -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 2640 LAKE SHORE DR, 509, RIVIERA BEACH, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 2640 LAKE SHORE DR, 509, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2017-02-15 2640 LAKE SHORE DR, 509, RIVIERA BEACH, FL 33404 -
REINSTATEMENT 2014-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-02-03
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State