Search icon

GSHALOM LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-11-16 - -
REGISTERED AGENT NAME CHANGED 2020-11-16 GUTIERREZ, RHAIZA -

Documents

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