Search icon

GFS AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: GFS AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GFS AUTO SALES 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: 01 Oct 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000138006
FEI/EIN Number NOT APPLICABLE

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

Address: 7050 W PALMETTO PARK RD, 15-162, BOCA RATON, FL, 33433
Mail Address: 7050 W PALMETTO PARK RD, 15-162, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHURCHILL JOSEPH Manager 9611 E AZUMA WAY, TUCSON, AZ, 85747
CHURCHILL JOSEPH Agent 1121 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-07 - -
REGISTERED AGENT NAME CHANGED 2020-08-07 CHURCHILL, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-20 1121 S MILITARY TRAIL, 125, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-06 7050 W PALMETTO PARK RD, 15-162, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2014-10-06 7050 W PALMETTO PARK RD, 15-162, BOCA RATON, FL 33433 -
REINSTATEMENT 2014-10-06 - -

Documents

Name Date
REINSTATEMENT 2020-08-07
REINSTATEMENT 2015-10-20
REINSTATEMENT 2014-10-06
Florida Limited Liability 2013-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State