Search icon

GSB & B RESTORATIONS, LLC - Florida Company Profile

Company Details

Entity Name: GSB & B RESTORATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSB & B RESTORATIONS, 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: 21 Jan 2014 (11 years ago)
Date of dissolution: 21 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2020 (5 years ago)
Document Number: L14000010557
FEI/EIN Number 45-4588904

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

Address: 1329 Bonneau Blvd, CHRISTMAS, FL, 32709, US
Mail Address: 1329 Bonneau Blvd, CHRISTMAS, FL, 32709, US
ZIP code: 32709
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON SHANNON M Authorized Member 1329 BONNEAU BLVD, CHRISTMAS, FL, 32709
JOHNSON SHANNON M Agent 1329 Bonneau Blvd., ORLANDO, FL, 32709

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 1329 Bonneau Blvd., ORLANDO, FL 32709 -
LC AMENDMENT 2019-01-28 - -
REGISTERED AGENT NAME CHANGED 2019-01-28 JOHNSON, SHANNON MARIE -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 1329 Bonneau Blvd, CHRISTMAS, FL 32709 -
CHANGE OF MAILING ADDRESS 2017-04-24 1329 Bonneau Blvd, CHRISTMAS, FL 32709 -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-21
ANNUAL REPORT 2019-07-08
LC Amendment 2019-01-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-03
REINSTATEMENT 2015-10-06
Florida Limited Liability 2014-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State