Entity Name: | GSSF SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GSSF 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: | 27 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2021 (4 years ago) |
Document Number: | L12000027521 |
FEI/EIN Number |
45-4734722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 Plaza Real, BOCA RATON, FL, 33432, US |
Mail Address: | 201 Plaza Real, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNOW TIMOTHY G | Manager | 201 Plaza Real, BOCA RATON, FL, 33432 |
FEDELE JERRY J | Manager | 201 Plaza Real, BOCA RATON, FL, 33432 |
SNOW JEFFERY E | Manager | 201 Plaza Real, BOCA RATON, FL, 33432 |
HASKINS STEVE L | Manager | 201 Plaza Real, BOCA RATON, FL, 33432 |
SNOW TIMOTHY G | Agent | 201 Plaza Real, BOCA RATON, FL, 33432 |
GEORGE SNOW SCHOLARSHIP FUND, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-02 | SNOW, TIMOTHY G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-05 | 201 Plaza Real, 260, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2013-04-05 | 201 Plaza Real, 260, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-05 | 201 Plaza Real, 260, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-04-08 |
REINSTATEMENT | 2021-03-02 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State