Search icon

GMS SERVICES LLC

Company Details

Entity Name: GMS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 24 Oct 2011 (13 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L11000120908
Address: 2000 N CONGRESS AVE, #21, WEST PALM BEACH, FL 33409
Mail Address: 2000 N CONGRESS AVE, #21, WEST PALM BEACH, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CABANA, MARK R Agent 2000 N CONGRESS AVE, #21, WESTPALM BEACH, FL 33409

Manager

Name Role Address
CABANA, MARK R Manager 2000 N CONGRESS AVE, WESTPALM BEACH, FL 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
Florida Limited Liability 2011-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5133228004 2020-06-27 0455 PPP 17024 SW 95 TER, MIAMI, FL, 33196-4758
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2551
Loan Approval Amount (current) 2551
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33196-4758
Project Congressional District FL-28
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2574.13
Forgiveness Paid Date 2021-05-27

Date of last update: 22 Feb 2025

Sources: Florida Department of State