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. |
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 |
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 |
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 |
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 | - |
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