Search icon

GSB CONSULTING GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: GSB CONSULTING GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSB CONSULTING GROUP, 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: 26 Oct 2011 (14 years ago)
Document Number: L11000122421
FEI/EIN Number 453676365

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

Address: 5551 SW 58TH COURT, DAVIE, FL, 33314, US
Mail Address: 5551 SW 58TH COURT, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN GREGORY A Managing Member 5551 SW 58 COURT, DAVIE, FL, 33314
BROWN GREGORY A Agent 5551 SW 58 COURT, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000123566 STRICTLY BASEBALL, LLC EXPIRED 2011-12-18 2016-12-31 - 5630 SW 58TH COURT, DAVIE, FL, 33314
G11000105339 NSU BASEBALL CAMPS EXPIRED 2011-10-27 2016-12-31 - 5630 SW 58TH COURT, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 5551 SW 58TH COURT, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2018-04-19 5551 SW 58TH COURT, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 5551 SW 58 COURT, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-07-13

Date of last update: 01 May 2025

Sources: Florida Department of State