Entity Name: | GSHALOM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GSHALOM 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: | 24 Jul 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Nov 2020 (4 years ago) |
Document Number: | L13000104978 |
FEI/EIN Number |
46-3257316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 FENNEC FOX PRESERVE, CRESTVIEW, FL, 32536 |
Mail Address: | 701 FENNEC FOX PRESERVE, CRESTVIEW, FL, 32536 |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gutierrez Rhaiza | Salo | 701 FENNEC FOX PRESERVE, CRESTVIEW, FL, 32536 |
GUTIERREZ RHAIZA | Manager | 701 FENNEC FOX PRESERVE, CRESTVIEW, FL, 32536 |
GUTIERREZ RHAIZA | Agent | 701 FENNEC FOX PRESERVE, CRESTVIEW, FL, 32536 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000101965 | SALON SEVEN | EXPIRED | 2014-10-07 | 2024-12-31 | - | 12273 EMERALD COAST PARKWAY, SUITE 202, MIRAMAR BEACH, FL, 32550 |
G13000075917 | DVAID MORGAN SALON | EXPIRED | 2013-07-30 | 2018-12-31 | - | 11394 US HIGHWAY 98 SUITE E, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-16 | GUTIERREZ, RHAIZA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-14 |
LC Amendment | 2020-11-16 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-06-15 |
ANNUAL REPORT | 2016-05-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State