Entity Name: | GIONIX SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GIONIX SERVICES 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: | 22 Dec 2011 (13 years ago) |
Document Number: | L11000143343 |
FEI/EIN Number |
990371889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 591 E SAMPLE ROAD, 190, POMPANO BEACH, FL, 33064, US |
Mail Address: | 591 E SAMPLE ROAD, 190, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA LAURA P | Managing Member | 591 E SAMPLE ROAD, POMPANO BEACH, FL, 33064 |
DE BORGES GARCIA FERNANDO R | Managing Member | 591 E SAMPLE ROAD, POMPANO BEACH, FL, 33064 |
GARCIA LAURA P | Agent | 591 E SAMPLE ROAD, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-07-23 | 591 E SAMPLE ROAD, 190, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2012-07-23 | 591 E SAMPLE ROAD, 190, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2012-07-23 | GARCIA, LAURA P | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-23 | 591 E SAMPLE ROAD, 190, POMPANO BEACH, FL 33064 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000435261 | ACTIVE | CACE-24-002975 | BROWARD COUNTY | 2024-07-12 | 2029-07-15 | $57,691.85 | STARBEAM SUPPLY CO., 1360 BAUR BLVD, OLIVETTE, MO 63132 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-12-22 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State