Search icon

GSK INSURANCE STRATEGISTS, LLC - Florida Company Profile

Company Details

Entity Name: GSK INSURANCE STRATEGISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSK INSURANCE STRATEGISTS, 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: 10 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000086181
FEI/EIN Number 46-3183944

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

Address: 515 E. Las Olas Blvd., Fort Lauderdale, FL, 33301, US
Mail Address: 515 E. Las Olas Blvd., Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH JEFFREY B Manager 515 E. Las Olas Blvd., Fort Lauderdale, FL, 33301
LUCAS HOWARD B Manager 515 E. Las Olas Blvd., Fort Lauderdale, FL, 33301
HORWITZ SANFORD Manager 515 E. Las Olas Blvd., Fort Lauderdale, FL, 33301
KORNFELD JARED Manager 515 E. Las Olas Blvd., Fort Lauderdale, FL, 33301
KIRZNER ALAN Agent 2121 PONCE DE LEON BLVD, 10TH FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 515 E. Las Olas Blvd., 5th Floor, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-04-11 515 E. Las Olas Blvd., 5th Floor, Fort Lauderdale, FL 33301 -
LC AMENDMENT AND NAME CHANGE 2015-01-02 GSK INSURANCE STRATEGISTS, LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28
LC Amendment and Name Change 2015-01-02
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-06-10

Date of last update: 01 May 2025

Sources: Florida Department of State