Search icon

G.S EAST COAST SERVICES LLC - Florida Company Profile

Company Details

Entity Name: G.S EAST COAST SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.S EAST COAST 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000065629
FEI/EIN Number 46-2678924

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

Address: 4490 N HWY US 1, Bunnell, FL, 32110, US
Mail Address: 94 Covington Ln, PALM COAST, FL, 32137, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER GARY Managing Member 94 Covington Ln, PALM COAST, FL, 32137
Eaton Michael N Chief Financial Officer 47 Kankakee Trail, PALM COAST, FL, 32164
Eaton MICHAEL Agent 47 KANKAKEE TRAIL, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126506 GIA DIAMOND 4 LESS EXPIRED 2017-11-16 2022-12-31 - 502 N LEMON ST, BUNNELL, FL, 32110
G14000004758 PALM COAST HYDROPONICS EXPIRED 2014-01-14 2019-12-31 - 4490 N HWY US 1 STE 108, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 4490 N HWY US 1, SUITE 108, Bunnell, FL 32110 -
REGISTERED AGENT NAME CHANGED 2017-04-11 Eaton, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 47 KANKAKEE TRAIL, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2015-04-14 4490 N HWY US 1, SUITE 108, Bunnell, FL 32110 -
REINSTATEMENT 2015-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-01
AMENDED ANNUAL REPORT 2015-08-31
REINSTATEMENT 2015-04-14
Florida Limited Liability 2013-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State