Search icon

GSG2, LLC - Florida Company Profile

Company Details

Entity Name: GSG2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSG2, 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: 21 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (5 months ago)
Document Number: L14000011039
FEI/EIN Number APPLIED FOR

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

Address: 1470 NE 123RD STREET, A603, MIAMI, FL, 33161
Mail Address: 4445 Coventry Court, Roswell, GA, 30075, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBIER Raymond Co-Trus Manager 4445 Coventry Court, Roswell, GA, 30075
SIECZKOWSKI (GambierMarie-Therese Co-Trus Manager 4445 Coventry Court, Roswell, GA, 30075
GAMBIER Sylvia Manager 4445 Coventry Court, Roswell, GA, 30075
BOURGOIGNIE P. TRISTAN Agent 2655 S LE JEUNE RD, CORAL GABLES, FL, 331345846

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 2655 S LE JEUNE RD, Suite 700, CORAL GABLES, FL 33134-5846 -
REINSTATEMENT 2024-11-15 - -
CHANGE OF MAILING ADDRESS 2024-11-15 1470 NE 123RD STREET, A603, MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-12-04 BOURGOIGNIE, P. TRISTAN -
REINSTATEMENT 2018-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-15
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-12-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State