Search icon

GSM CABLE CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: GSM CABLE CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSM CABLE CONTRACTORS 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: 12 Sep 2011 (14 years ago)
Document Number: L11000104509
FEI/EIN Number 453232206

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

Address: 2478 CR 447, Lake Panasoffkee, FL, 33538, US
Mail Address: P.O.BOX 425, Lake Panasoffkee, FL, 33538, US
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGOLIS STEVEN Manager P.O. Box 425, Lake Panasoffkee, FL, 335380425
Margolis Steven C Agent 2478 CR 447, Lake Panasoffkee, FL, 33538

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 2478 CR 447, Lake Panasoffkee, FL 33538 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 2478 CR 447, Lake Panasoffkee, FL 33538 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 2478 CR 447, Lake Panasoffkee, FL 33538 -
REGISTERED AGENT NAME CHANGED 2015-05-05 Margolis, Steven C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000303349 ACTIVE 14-381-D2 LEON COUNTY 2022-02-22 2027-06-24 $2,080.42 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State