Search icon

GYNETICS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GYNETICS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GYNETICS 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: 13 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: L12000143295
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10300 WEST MCNAB ROAD, TAMARAC, FL, 33321, US
Mail Address: MERCATO - SUITE 6200, 9110 STRADA PLACE, Naples, FL, 34108, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENTONS COHEN & GRIGSBY P.C., INC. Agent -
VAN KEMPEN MARC Manager MERCATO - SUITE 6200, Naples, FL, 34108

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-18 - -
CHANGE OF MAILING ADDRESS 2024-12-18 10300 WEST MCNAB ROAD, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2024-12-18 DENTONS COHEN & GRIGSBY P.C., INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2013-05-02 GYNETICS SERVICES LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000518322 TERMINATED 1000000834561 LEE 2019-07-23 2039-07-31 $ 556.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-12-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
LC Name Change 2013-05-02
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2012-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State