Search icon

GROUND SERVICE & EQUIPMENT HOLDINGS, LLC

Company Details

Entity Name: GROUND SERVICE & EQUIPMENT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Feb 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000015049
FEI/EIN Number 45-4414815
Address: 17375 SW 20th Street, Miramar, FL, 33029, US
Mail Address: 17375 SW 20th Street, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON LOPEZ A Agent 17375 SW 20th Street, Miramar, FL, 33029

Owne

Name Role Address
LOPEZ NELSON A Owne 17375 SW 20th Street, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 17375 SW 20th Street, Miramar, FL 33029 No data
CHANGE OF MAILING ADDRESS 2019-05-01 17375 SW 20th Street, Miramar, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 17375 SW 20th Street, Miramar, FL 33029 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000379956 TERMINATED 1000000827527 BROWARD 2019-05-20 2039-05-29 $ 5,849.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000638355 TERMINATED 1000000761272 BROWARD 2017-10-27 2037-11-22 $ 30.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State