Search icon

GSSF SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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