Search icon

GYS MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: GYS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GYS MANAGEMENT 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: 25 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: L11000097749
FEI/EIN Number 453077965

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

Address: 2615 SCOTT MILL DRIVE SOUTH, JACKSONVILLE, FL, 32223, US
Mail Address: 2615 SCOTT MILL DRIVE SOUTH, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAMEH DALAL H Manager 2615 SCOTT MILL DR S, JACKSONVILLE, FL, 32223
SALAMEH GEORGE Y Manager 2615 SCOTT MILL DRIVE SOUTH, JACKSONVILLE, FL, 32223
KEVIN GREEN , CPA Agent 4540 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026447 5 STAR AIRPORT SHUTTLE & TRANSPORTATION EXPIRED 2017-03-12 2022-12-31 - 2615 SCOTT MILL DRIVE SOUTH, JACKSONVILLE, FL, 32223
G16000030076 FIRST COAST TRANSPORTATION EXPIRED 2016-03-22 2021-12-31 - 2615 SCOTT MILL DRIVE S, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 2615 SCOTT MILL DRIVE SOUTH, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2016-09-26 2615 SCOTT MILL DRIVE SOUTH, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2016-09-26 KEVIN GREEN , CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-07 4540 SOUTHSIDE BLVD, SUITE 303, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-09-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State